Entity Name: | CALVARY CHAPEL OF ORLANDO, 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: | 15 May 1989 (36 years ago) |
Document Number: | N32290 |
FEI/EIN Number |
593011410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5015 GODDARD AVE., ORLANDO, FL, 32804, US |
Mail Address: | 5015 GODDARD AVE., ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATTELMANN JIM | Director | 3953 SOUTH WARDELL PL., ORLANDO, FL, 32814 |
HARPER TOM | Director | 2983 Park Meadow Dr., Apopka, FL, 32703 |
HARPER TOM | Treasurer | 2983 Park Meadow Dr., Apopka, FL, 32703 |
Ramirez William | President | 121 Lake Minnie Dr., Sanford, FL, 32773 |
Harper Tom | Agent | 2983 Park Meadow Dr., Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-26 | Harper, Tom | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-26 | 2983 Park Meadow Dr., Apopka, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 5015 GODDARD AVE., ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 5015 GODDARD AVE., ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State