Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALVARY FELLOWSHIP, INC.

Filing Information
N00000004974 65-1027963 07/31/2000 FL ACTIVE NAME CHANGE AMENDMENT 09/26/2005 10/01/2005
Principal Address
2951 SW 186TH AVENUE
MIRAMAR, FL 33029

Changed: 06/15/2015
Mailing Address
2951 SW 186TH AVENUE
MIRAMAR, FL 33029

Changed: 06/15/2015
Registered Agent Name & Address FRANQUIZ, ROBERT
2951 SW 186TH AVENUE
MIRAMAR, FL 33029

Address Changed: 03/20/2016
Officer/Director Detail Name & Address

Title President, Director

FRANQUIZ, ROBERT
2951 SW 186 Ave
Miramar, FL 33029

Title Director

PLOURDE, DAN
12925 159 CT NORTH
JUPITER, FL 33014

Title Treasurer, Director

Davidson, Timothy
1500 West Cypress Creek Road
#102
Fort Lauderdale, FL 33309

Title Director

Jordan, Trinity
2951 SW 186TH AVENUE
MIRAMAR, FL 33029

Title Director

Palacios, Raul
2951 SW 186TH AVENUE
MIRAMAR, FL 33029

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
03/20/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
09/26/2005 -- Name Change View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
10/17/2003 -- REINSTATEMENT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Amendment View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- Domestic Non-Profit View image in PDF format