Search icon

CALVARY COMMUNITY CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY COMMUNITY CHURCH OF TAMPA, INC.
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: 05 Oct 1966 (59 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2008 (17 years ago)
Document Number: 711567
FEI/EIN Number 591581424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4811 GEORGE ROAD, TAMPA, FL, 33634
Mail Address: 4811 GEORGE ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Polson B Vice President 4811 GEORGE ROAD, TAMPA, FL, 33634
James Polson B Director 4811 GEORGE ROAD, TAMPA, FL, 33634
Yant Steve Treasurer 4811 GEORGE ROAD, TAMPA, FL, 33634
Yant Steve Director 4811 GEORGE ROAD, TAMPA, FL, 33634
Gilbert Robert Director 4811 GEORGE ROAD, TAMPA, FL, 33634
STEFAN GARY Director 4811 GEORGE ROAD, TAMPA, FL, 33634
HERNANDEZ LOUIS Director 4811 GEORGE ROAD, TAMPA, FL, 33634
MARTINEZ JESSE B President 4811 GEORGE ROAD, TAMPA, FL, 33634
MARTINEZ JESSE EPASTOR Agent 4811 GEORGE ROAD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131518 YANKEE ARNOLD MINISTRIES ACTIVE 2020-10-09 2025-12-31 - 7028 W WATERS AVE SUITE 316, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 MARTINEZ, JESSE E, PASTOR -
REGISTERED AGENT ADDRESS CHANGED 2010-12-30 4811 GEORGE ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2008-10-15 4811 GEORGE ROAD, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State