Search icon

CALVARY BAPTIST CHURCH OF LEESBURG, INCORPORATED

Company Details

Entity Name: CALVARY BAPTIST CHURCH OF LEESBURG, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 1971 (54 years ago)
Document Number: 706496
FEI/EIN Number 59-6168274
Address: 3740 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731
Mail Address: 3740 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SAYLOR, BRUCE A. Agent 907 WEBSTER STREET, LEESBURG, FL 34748

President

Name Role Address
DEMBECK, KENNETH President 3809 OHAYO MOUNTAIN ROAD, LADY LAKE, FL 32159

Director

Name Role Address
DEMBECK, KENNETH Director 3809 OHAYO MOUNTAIN ROAD, LADY LAKE, FL 32159

Treasurer

Name Role Address
Lane, Julius Treasurer 5800 SE 119th St, Belleview, FL 34420

Deacon

Name Role Address
Lane, Julius Deacon 5800 SE 119th St, Belleview, FL 34420
DICHIACCHIO, LOU Deacon 17431 SE 116th Ct Rd, Summerfield, FL 34491
MILLER, RON Deacon 12201 SE 173th Lane, Summerfield, FL 34491
THEDE, JAMES Deacon 4929 NE 123rd Lane, Oxford, FL 34484
Myers, Steve Deacon 4577 SE 39th Ct, Ocala, FL 34480
Conerly, Lester Leroy Deacon 2945 Poplar Ave, Leesburg, FL 34748

Vice President

Name Role Address
DICHIACCHIO, LOU Vice President 17431 SE 116th Ct Rd, Summerfield, FL 34491

Asst. Treasurer

Name Role Address
MILLER, RON Asst. Treasurer 12201 SE 173th Lane, Summerfield, FL 34491

Secretary

Name Role Address
Dembeck, Kollin Secretary 3809 Ohayo Mountain Road, Lady Lake, FL 32159

Asst. Secretary

Name Role Address
Overholtz, Aaron Asst. Secretary 1920 Marion County Road #118, Weirsdale, FL 32195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1990-03-16 3740 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 No data
CHANGE OF MAILING ADDRESS 1990-03-16 3740 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 No data
REGISTERED AGENT NAME CHANGED 1990-03-16 SAYLOR, BRUCE A. No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-16 907 WEBSTER STREET, LEESBURG, FL 34748 No data
AMENDMENT 1971-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2018-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State