Search icon

CALVARY EVANGELICAL LUTHERAN CHURCH OF RUSKIN, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY EVANGELICAL LUTHERAN CHURCH OF RUSKIN, FLORIDA, 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: 27 Dec 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: 713853
FEI/EIN Number 596591854

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

Address: 1250 East College Avenue, Ruskin, FL, 33570, US
Mail Address: 1250 East College Avenue, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES RYAN President 1406 PINETREE CIRCLE, WIMAUMA, FL, 33598
DRISCOLL MICHAEL Vice President 801 BELLA VERDE PLACE, RUSKIN, FL, 33573
DUNCAN MARK Secretary 3507 CONCHO STREET, RUSKIN, FL, 33573
GILES RYAN Agent 1406 PINETREE CIRCLE, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025428 CALVARY'S ANGEL ATTIC ACTIVE 2025-02-20 2030-12-31 - 1250 E COLLEGE AVE, RUSKIN, FL, 33570
G04335900312 CALVARY'S ANGEL ATTIC EXPIRED 2004-11-29 2024-12-31 - 5309 US HWY 41 NORTH, APOLLO BEACH, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-13 GILES, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1406 PINETREE CIRCLE, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1250 East College Avenue, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2021-03-04 1250 East College Avenue, Ruskin, FL 33570 -
AMENDMENT 2019-08-21 - -
AMENDMENT 2018-08-27 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State