Search icon

CALVARY ASSEMBLY OF GOD OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY ASSEMBLY OF GOD OF PORT CHARLOTTE, 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: 01 Apr 1975 (50 years ago)
Document Number: 732312
FEI/EIN Number 596598853

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

Address: 3279 SHERWOOD RD, PT CHARLOTTE, FL, 33980
Mail Address: 3279 SHERWOOD RD, PT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLENDA DANIEL P Director 25380 PALISADE RD, PUNTA GORDA, FL, 33983
KOLENDA JAMES Director 10218 36th Court east, Parrish, FL, 34219
MAITLAND RANDALL Director 7480 SW Environmental Lab St, Arcadia, FL, 34266
Schumacher David Director 3051 Villa St, Port Charlotte, FL, 33980
Kyre Frank Jr. Director 23143 Rountree Ave, Port Charlotte, FL, 33980
KOLENDA DANIEL P Agent 25380 PALISADE RD., PUNTA GORDA, FL, 33983
KOLENDA DANIEL P President 25380 PALISADE RD, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-20 KOLENDA, DANIEL PJR -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 25380 PALISADE RD., PUNTA GORDA, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-24 3279 SHERWOOD RD, PT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 1988-05-24 3279 SHERWOOD RD, PT CHARLOTTE, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State