Entity Name: | CALVARY BAPTIST CHURCH OF LEESBURG, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
596168274
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DEMBECK KENNETH | President | 3809 OHAYO MOUNTAIN ROAD, LADY LAKE, FL, 32159 |
DEMBECK KENNETH | Director | 3809 OHAYO MOUNTAIN ROAD, LADY LAKE, FL, 32159 |
Lane Julius | Treasurer | 5800 SE 119th St, Belleview, FL, 34420 |
DICHIACCHIO LOU | Vice President | 17431 SE 116th Ct Rd, Summerfield, FL, 34491 |
MILLER RON | Asst | 12201 SE 173th Lane, Summerfield, FL, 34491 |
THEDE JAMES | Deac | 4929 NE 123rd Lane, Oxford, FL, 34484 |
Myers Steve | Deac | 4577 SE 39th Ct, Ocala, FL, 34480 |
SAYLOR, BRUCE A. | Agent | 907 WEBSTER STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1990-03-16 | 3740 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 1990-03-16 | 3740 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 | - |
REGISTERED AGENT NAME CHANGED | 1990-03-16 | SAYLOR, BRUCE A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-16 | 907 WEBSTER STREET, LEESBURG, FL 34748 | - |
AMENDMENT | 1971-02-11 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State