Entity Name: | CALVARY BAPTIST CHURCH, 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: | 26 Jun 1953 (72 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2003 (22 years ago) |
Document Number: | 713563 |
FEI/EIN Number |
590969189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 S. DILLARD STREET, WINTER GARDEN, FL, 34787 |
Mail Address: | 631 S. DILLARD STREET, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pletcher Scott | Vice President | 13017 Baybrook Lane, Clermont, FL, 34711 |
Merizalde Joshue | Secretary | 220 Waterleaf St., Orlando, FL, 32837 |
Wright Robert III | Treasurer | 16921 Apopka Springs Blvd., Montverde, FL, 34756 |
Bridges Alan | Vice President | 22325 Coronado Somerset Drive, Sorrento, FL, 32776 |
Klapperich Theodore JIII | Agent | 631 S. DILLARD STREET, WINTER GARDEN, FL, 34787 |
KLAPPERICH THEODORE JIII | President | 15929 HIDDEN LAKE CIR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-07 | Klapperich, Theodore J, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 631 S. DILLARD STREET, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-01 | 631 S. DILLARD STREET, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 1991-03-01 | 631 S. DILLARD STREET, WINTER GARDEN, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State