Entity Name: | CALVARY CHAPEL OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2010 (14 years ago) |
Document Number: | N97000006270 |
FEI/EIN Number | 59-3479441 |
Address: | 1331 KINGSWAY RD, BRANDON, FL 33510 |
Mail Address: | P.O. Box 3310, BRANDON, FL 33509 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO, MARC | Agent | 1331 KINGSWAY RD., BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
OROZCO, MARC | President | 1407 Rowantree Drive, Dover, FL 33527 |
Name | Role | Address |
---|---|---|
Spillane, Sean | Treasurer | 1609 Heritage Drive, Valrico, FL 33594 |
Name | Role | Address |
---|---|---|
Burley, Richard | Director | 1416 N Pebblebeach Blvd, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Johnson, Paul | Secretary | 13210 Lewis Raulerson Road, Dover, FL 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-05-21 | 1331 KINGSWAY RD, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-15 | 1331 KINGSWAY RD, BRANDON, FL 33510 | No data |
REINSTATEMENT | 2010-09-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-18 | OROZCO, MARC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-18 | 1331 KINGSWAY RD., BRANDON, FL 33510 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State