Search icon

CALVARY CHAPEL CLERMONT, FL INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL CLERMONT, FL 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: 12 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: N07000005865
FEI/EIN Number 260314250

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

Address: 115 Bloxam Avenue, Clermont, FL, 34711, US
Mail Address: POB 120366, Clermont, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES CARLOS President 115 Bloxam Avenue, Clermont, FL, 34711
Afanador Jose Secretary 115 Bloxam Avenue, Clermont, FL, 34711
Afanador Jose Director 115 Bloxam Avenue, Clermont, FL, 34711
AVILES CARLOS JR. Agent 115 Bloxam Avenue, Clermont, FL, 34711
AVILES CARLOS Director 115 Bloxam Avenue, Clermont, FL, 34711
KOLBINSKIE LARRY Treasurer 115 Bloxam Avenue, Clermont, FL, 34711
KOLBINSKIE LARRY Director 115 Bloxam Avenue, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022316 CALVARY CHAPEL CLERMONT ACTIVE 2021-02-16 2026-12-31 - PO BOX 120366, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 115 Bloxam Avenue, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 115 Bloxam Avenue, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-02-15 115 Bloxam Avenue, Clermont, FL 34711 -
AMENDMENT 2021-02-16 - -
AMENDMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2012-06-15 AVILES, CARLOS, JR. -
AMENDMENT AND NAME CHANGE 2011-03-16 CALVARY CHAPEL CLERMONT, FL INC. -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-02
Amendment 2021-02-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State