Search icon

CALVARY BAPTIST CHURCH OF LEESBURG, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State