Entity Name: | CALVARY CHAPEL GAINESVILLE, 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: | 21 Aug 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jul 1997 (28 years ago) |
Document Number: | N95000004019 |
FEI/EIN Number |
593334971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5510 SW 62ND AVENUE, GAINESVILLE, FL, 32608, US |
Mail Address: | 5510 SW 62nd Ave, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN ROBERT | President | 10324 SW 101 AVENUE, GAINESVILLE, FL, 32608 |
SULLIVAN ROBERT | Director | 10324 SW 101 AVENUE, GAINESVILLE, FL, 32608 |
NOLL JASON | Secretary | 7612 SW 52ND PLACE, GAINESVILLE, FL, 32608 |
NOLL JASON | Director | 7612 SW 52ND PLACE, GAINESVILLE, FL, 32608 |
Perry Glenn | Treasurer | 5510 SW 62ND AVENUE, GAINESVILLE, FL, 32608 |
Schrack Harold | Director | 2006 NW 55th Ave, Gainesville, FL, 32563 |
SULLIVAN ROBERT | Agent | 10324 SW 101 AVENUE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-09 | 5510 SW 62ND AVENUE, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-16 | SULLIVAN, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 10324 SW 101 AVENUE, GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-21 | 5510 SW 62ND AVENUE, GAINESVILLE, FL 32608 | - |
NAME CHANGE AMENDMENT | 1997-07-07 | CALVARY CHAPEL GAINESVILLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State