Entity Name: | CALVARY EVANGELICAL LUTHERAN CHURCH OF RUSKIN, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Dec 1967 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2019 (5 years ago) |
Document Number: | 713853 |
FEI/EIN Number | 59-6591854 |
Address: | 1250 East College Avenue, Ruskin, FL 33570 |
Mail Address: | 1250 East College Avenue, Ruskin, FL 33570 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILES, RYAN | Agent | 1406 PINETREE CIRCLE, WIMAUMA, FL 33598 |
Name | Role | Address |
---|---|---|
GILES, RYAN | President | 1406 PINETREE CIRCLE, WIMAUMA, FL 33598 |
Name | Role | Address |
---|---|---|
DRISCOLL, MICHAEL | Vice President | 801 BELLA VERDE PLACE, RUSKIN, FL 33573 |
Name | Role | Address |
---|---|---|
DUNCAN, MARK | Secretary | 3507 CONCHO STREET, RUSKIN, FL 33573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04335900312 | CALVARY'S ANGEL ATTIC | EXPIRED | 2004-11-29 | 2024-12-31 | No data | 5309 US HWY 41 NORTH, APOLLO BEACH, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-13 | GILES, RYAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 1406 PINETREE CIRCLE, WIMAUMA, FL 33598 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 1250 East College Avenue, Ruskin, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 1250 East College Avenue, Ruskin, FL 33570 | No data |
AMENDMENT | 2019-08-21 | No data | No data |
AMENDMENT | 2018-08-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-08-21 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State