Search icon

ZEPHYRHILLS CALVARY BAPTIST CHURCH INC.

Company Details

Entity Name: ZEPHYRHILLS CALVARY BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: 744654
FEI/EIN Number 59-2954259
Address: 4724 FOX RIDGE BLVD., ZEPHYRHILLS, FL 33543
Mail Address: 4724 FOX RIDGE BLVD., ZEPHYRHILLS, FL 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Henderson, Michael W. Agent 5130 SW 72nd Rd., Bushnell, FL 33513

Director

Name Role Address
GLENNON, JIMMY Director 5518 8TH STREET, ZEPHYRHILLS, FL 33542

Treasurer

Name Role Address
GLENNON, JIMMY Treasurer 5518 8TH STREET, ZEPHYRHILLS, FL 33542

President

Name Role Address
Henderson, Michael W. President 5130 SW 72nd Rd., Bushnell, FL 33513

Deacon

Name Role Address
Osborne, Earl H Deacon 521 Clementine Lane, Zephyrhills, FL 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-24 Henderson, Michael W. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 5130 SW 72nd Rd., Bushnell, FL 33513 No data
CHANGE OF MAILING ADDRESS 2006-02-13 4724 FOX RIDGE BLVD., ZEPHYRHILLS, FL 33543 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4724 FOX RIDGE BLVD., ZEPHYRHILLS, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-06-09
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State