Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALVARY CHAPEL CHURCH, INC.

Filing Information
N97000007156 65-0879835 12/26/1997 FL ACTIVE RESTATED ARTICLES 03/03/2017 NONE
Principal Address
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Changed: 10/14/1999
Mailing Address
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Changed: 10/14/1999
Registered Agent Name & Address Paul R. Alfieri, P.L.
5114 NW 57th Dr.
Coral Springs, FL 33067

Name Changed: 03/09/2013

Address Changed: 03/01/2021
Officer/Director Detail Name & Address

Title Director, VC, Executive Vice President

Tchividjian, Stephan N.
2401 W CYPRESS CRK RD
FORT LAUDERDALE, FL 33309

Title Director

Shelton, Thomas
2401 W CYPRESS CRK RD
FORT LAUDERDALE, FL 33309

Title Director, President

Sauder, Douglas R
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Director, Chairman

Weber, Rick
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Treasurer

Lunak, Tom
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Director

Byrd, Bill
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Director

Rozenblum, Mike
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Director

Daigle, Steven
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Director

Bell, Cleve
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Vice President of Education, President of Calvary Christian Academy

Rachels, Jason
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Director

McKenzie, Ken
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Title Secretary

Turner, Erin
2401 W CYPRESS CREEK RD
FT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 09/01/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
10/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- Restated Articles View image in PDF format
05/04/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
09/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
03/09/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- Restated Articles View image in PDF format
03/15/2001 -- Amendment and Name Change View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
10/14/1999 -- REINSTATEMENT View image in PDF format
11/03/1998 -- REINSTATEMENT View image in PDF format
12/26/1997 -- Domestic Non-Profit View image in PDF format