Search icon

CALVARY CHAPEL, INC.

Company Details

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

Agent

Name Role Address
GRAB STANLEY JJR Agent 17238 SE 85TH WILLOWICK CIRCLE, THE VILLAGES, FL, 32162

Chief Financial Officer

Name Role Address
GRAB STANLEY JJR. Chief Financial Officer 17238 SE 85TH WILLOWICK CIRCLE, THE VILLAGES, FL, 32162

Director

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

Treasurer

Name Role Address
Mordas Carol J Treasurer 16860 SE 84th Colerain Circle, The Villages, FL, 32162

Events

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

Documents

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