Search icon

CALVARY CHAPEL OF PENSACOLA, INC.

Company Details

Entity Name: CALVARY CHAPEL OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: N45534
FEI/EIN Number 59-3088147
Address: 10460 MOTLEY CT., PENSACOLA, FL 32514
Mail Address: 10460 MOTLEY CT., PENSACOLA, FL 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Bartoszewicz, John R Agent 10460 MOTLEY CT., PENSACOLA, FL 32514

President

Name Role Address
FRENSLEY, DONALD P President 4569 Bixby Cr, PENSACOLA, FL 32514

Director

Name Role Address
FRENSLEY, DONALD P Director 4569 Bixby Cr, PENSACOLA, FL 32514
Daniel, Scott B Director 629 Calderwood Court, Pensacola, FL 32534
Bartoszewicz, Sandy Director 3721 Whispering Pines Dr, PENSACOLA, FL 32504
Bartoszewicz, John R Director 3721 Whispering Pines Dr, Pensacola, FL 32504
Gallops, Jim Director 9812 Fowler Ave, Pensacola, FL 32534

Vice President

Name Role Address
Daniel, Scott B Vice President 629 Calderwood Court, Pensacola, FL 32534

Secretary

Name Role Address
Bartoszewicz, Sandy Secretary 3721 Whispering Pines Dr, PENSACOLA, FL 32504

Treasurer

Name Role Address
Bartoszewicz, Sandy Treasurer 3721 Whispering Pines Dr, PENSACOLA, FL 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016795 CALVARY BIBLE FELLOWSHIP EXPIRED 2016-02-15 2021-12-31 No data 10460 MOTLEY COURT, PENSACOLA,, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 10460 MOTLEY CT., PENSACOLA, FL 32514 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 10460 MOTLEY CT., PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2018-11-14 10460 MOTLEY CT., PENSACOLA, FL 32514 No data
REGISTERED AGENT NAME CHANGED 2018-11-14 Bartoszewicz, John R No data
REINSTATEMENT 2018-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State