Detail by Entity Name

Florida Not For Profit Corporation

CALVARY CHAPEL GAINESVILLE, INC.

Filing Information
N95000004019 59-3334971 08/21/1995 FL ACTIVE NAME CHANGE AMENDMENT 07/07/1997 NONE
Principal Address
5510 SW 62ND AVENUE
GAINESVILLE, FL 32608

Changed: 08/21/2000
Mailing Address
5510 SW 62nd Ave
GAINESVILLE, FL 32608

Changed: 01/09/2018
Registered Agent Name & Address SULLIVAN, ROBERT
10324 SW 101 AVENUE
GAINESVILLE, FL 32608

Name Changed: 03/16/2012

Address Changed: 03/16/2012
Officer/Director Detail Name & Address

Title PD

SULLIVAN, ROBERT
10324 SW 101 AVENUE
GAINESVILLE, FL 32608

Title SD

NOLL, JASON
7612 SW 52ND PLACE
GAINESVILLE, FL 32608

Title Treasurer

Perry, Glenn
5510 SW 62ND AVENUE
GAINESVILLE, FL 32608

Title Director

Schrack, Harold
2006 NW 55th Ave
F4
Gainesville, FL 32563

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/20/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
03/22/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
06/28/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
07/07/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
07/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format