Search icon

CALVARY BAPTIST CHURCH OF WINTER HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY BAPTIST CHURCH OF WINTER HAVEN, 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: 25 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: 732264
FEI/EIN Number 591555621

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

Address: 2101 OVERLOOK DRIVE, SE, WINTER HAVEN, FL, 33884, US
Mail Address: 2101 OVERLOOK DRIVE, SE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Randy Deac 4414 Burlington Dr., Winter Haven, FL, 33880
Pruitt Larry Fina P.O. Box 3157, Haines City, FL, 33845
Chapman Richard Chur 515 Pebble Springs Ct., Winter Haven, FL, 33884
SANDLIN MARILYN Secretary 709 HERITAGE DR NE, WINTER HAVEN, FL, 33881
BLANKENSHIP RANDALL GRA Agent 99 6th Street SW, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025339 CALVARY KIDS PRESCHOOL ACTIVE 2010-03-19 2025-12-31 - 2101 OVERLOOK DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 99 6th Street SW, Suite 111, WINTER HAVEN, FL 33880 -
AMENDMENT 2020-10-19 - -
CHANGE OF MAILING ADDRESS 2010-01-12 2101 OVERLOOK DRIVE, SE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2009-01-21 BLANKENSHIP, RANDALL G, RA -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2101 OVERLOOK DRIVE, SE, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-09-24
Amendment 2020-10-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-10-25
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State