Entity Name: | CALVARY CHAPEL OF FORT MYERS, 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: | 02 Jan 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2009 (16 years ago) |
Document Number: | N98000000015 |
FEI/EIN Number |
650799815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 829 NE PINE ISLAND LANE, 108, CAPE CORAL, FL, 33909 |
Mail Address: | P.O. BOX 152622, CAPE CORAL, FL, 33915 |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jennings William C | Director | 2705 Blue Cypress Lake Court, Cape Coral, FL, 33909 |
FREDRICH CHRIS | Director | 2759 RIDGE HAVEN DR., GREEN COVE SPRINGS, FL, 32043 |
FREDRICH CHRIS | Vice President | 2759 RIDGE HAVEN DR., GREEN COVE SPRINGS, FL, 32043 |
Esber Albert D | Director | 15167 Portside Drive, Fort Myers, FL, 33908 |
Dempsey Levi | Director | 1109 NE 13th Avenue, Cape Coral, FL, 33909 |
Lafferty John | Director | 101 NW 36th Avenue, Cape Coral, FL, 33993 |
JENNINGS WILLIAM C | Agent | 2705 Blue Cypress Lake Court, CAPE CORAL, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062705 | CALVARY CHAPEL CAPE CORAL | EXPIRED | 2019-05-29 | 2024-12-31 | - | P.O. BOX 152622, CAPE CORAL, FL, 33915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 2705 Blue Cypress Lake Court, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 829 NE PINE ISLAND LANE, 108, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 829 NE PINE ISLAND LANE, 108, CAPE CORAL, FL 33909 | - |
AMENDMENT | 2009-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State