Entity Name: | CALVARY CHURCH OF THE NAZARENE, APOPKA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 1978 (47 years ago) |
Document Number: | 741427 |
FEI/EIN Number | 59-1870897 |
Mail Address: | 750 ROGER WILLIAMS RD, APOPKA, FL 32703 |
Address: | 750 ROGER WILLIAMS ROAD, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heard, Robert Jeffrey | Agent | 2470 Island Drive, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
PROEHL, Garry A | President | 4420 SHADY ROCK CT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
PROEHL, Garry A | Director | 4420 SHADY ROCK CT, APOPKA, FL 32712 |
Lochridge, Lisa | Director | 1372 Branch Hill Ct, APOPKA, FL 32712 |
Heard, Andy | Director | 1450 Atlantis Dr, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Lochridge, Lisa | Treasurer | 1372 Branch Hill Ct, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
Heard, Andy | Secretary | 1450 Atlantis Dr, Apopka, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Heard, Robert Jeffrey | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 2470 Island Drive, Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-30 | 750 ROGER WILLIAMS ROAD, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-30 | 750 ROGER WILLIAMS ROAD, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State