Search icon

CALVARY CHAPEL OF FORT MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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