Search icon

CALVARY CHAPEL OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL OKEECHOBEE, 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: 31 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: N04000003239
FEI/EIN Number 200935805

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

Address: 212 S. Parrott Avenue, OKEECHOBEE, FL, 34974, US
Mail Address: 212 S. Parrott Avenue, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amador Carlos Pastor President 3535 NW 21st Avenue, OKEECHOBEE, FL, 34972
Klesper Fred Pastor Vice President 4071 Cohen Drive, Zellwood, FL, 32798
Matthews Michael APastor Treasurer 12151 NE 22nd Avenue, OKEECHOBEE, FL, 34972
Matthews Michael APastor Director 12151 NE 22nd Avenue, Okeechobee, FL, 34972
Copp John Elde 4648 US Highway 441 N, OKEECHOBEE, FL, 34972
Colmenares Paul Director 3124 US Highway 411, OKEECHOBEE, FL, 34974
Amador Carlos Agent 3535 NW 21st Avenue, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-03 212 S. Parrott Avenue, OKEECHOBEE, FL 34974 -
AMENDMENT 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 212 S. Parrott Avenue, OKEECHOBEE, FL 34974 -
AMENDMENT 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 Amador, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 3535 NW 21st Avenue, OKEECHOBEE, FL 34972 -
AMENDMENT AND NAME CHANGE 2009-04-03 CALVARY CHAPEL OKEECHOBEE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-03
Amendment 2019-05-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State