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 |
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 |
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 |
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 | - |
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