Entity Name: | CALVARY CHAPEL OF BELLEVIEW, 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: | 10 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | N15000011798 |
FEI/EIN Number |
810827037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9706 S US Hwy 441, BELLEVIEW, FL, 34420, US |
Mail Address: | 9706 S US Hwy 441, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Avnaim Mitchell | Director | 17200 S.E. 95th Street Road, Ocklawaha, FL, 32179 |
FOX LEE S | President | 12094 S.E. 60th Ave Rd, Belleview, FL, 34420 |
FOX LEE S | Director | 12094 S.E. 60th Ave Rd, Belleview, FL, 34420 |
Avnaim Mitchell | E | 17200 S.E. 95th Street Road, Ocklawaha, FL, 32179 |
Davino Vincent | Elde | 4585 SE 62nd Street, Ocala, FL, 34480 |
FOX LEE S | Agent | 12094 SE 60th Ave Rd, Belleview, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 9706 S US Hwy 441, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 9706 S US Hwy 441, BELLEVIEW, FL 34420 | - |
AMENDMENT AND NAME CHANGE | 2017-04-03 | CALVARY CHAPEL OF BELLEVIEW, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 12094 SE 60th Ave Rd, Belleview, FL 34420 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | FOX, LEE S | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-06-30 |
Amendment and Name Change | 2017-04-03 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-10-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State