Entity Name: | CALVARY CHAPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2015 (10 years ago) |
Document Number: | N15000001266 |
FEI/EIN Number | 38-3952593 |
Address: | 17238 SE 85th Willowick Circle, The Villages, FL, 32162, US |
Mail Address: | Post Office Box 280, Lady Lake, FL, 32158, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAB STANLEY JJR | Agent | 17238 SE 85TH WILLOWICK CIRCLE, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
GRAB STANLEY JJR. | Chief Financial Officer | 17238 SE 85TH WILLOWICK CIRCLE, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
Tracey Edward | Director | 2452 Upton Street, THE VILLAGES, FL, 32163 |
Gayle Michael | Director | 200 Larue Apt 322, Lexington, KY, 40601 |
Harris Bernard JR. | Director | 11851 SE 91st Circle, Summerfield, FL, 34491 |
Marsh JOHN | Director | 9642 SE 171st Argyll Street, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Mordas Carol J | Treasurer | 16860 SE 84th Colerain Circle, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 17238 SE 85th Willowick Circle, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 17238 SE 85th Willowick Circle, The Villages, FL 32162 | No data |
AMENDMENT | 2015-03-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-13 | GRAB, STANLEY J, JR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 17238 SE 85TH WILLOWICK CIRCLE, THE VILLAGES, FL 32162 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
AMENDED ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State