Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALVARY ASSEMBLY OF GOD OF FORT MYERS, INC.

Filing Information
741553 59-2016996 02/08/1978 FL ACTIVE NAME CHANGE AMENDMENT 06/18/2015 NONE
Principal Address
11431 PALM BEACH BLVD
FT. MYERS, FL 33905

Changed: 04/29/1998
Mailing Address
11431 PALM BEACH BLVD
FT. MYERS, FL 33905

Changed: 04/29/1998
Registered Agent Name & Address Compton, Tammy S.
2801 51st Street W
Lehigh Acres, FL 33971

Name Changed: 03/28/2016

Address Changed: 03/09/2017
Officer/Director Detail Name & Address

Title President

Compton, Kevin, Pastor
326 Jackson Avenue
Lehigh Acres, FL 33936

Title Elder

Haskew, Carol
123 4th street
North Fort Myers, FL 33917

Title Board member

Reyes, Ruben
3rd Street
Fort Myers, FL 33905

Title Board member

Rosario, Jennifer
15190 Palm Isle Dr
Fort Myers, FL 33901

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/10/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
06/18/2015 -- Name Change View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
11/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2014 -- ANNUAL REPORT View image in PDF format
12/04/2013 -- REINSTATEMENT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
10/16/2009 -- REINSTATEMENT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- Name Change View image in PDF format
04/10/2002 -- REINSTATEMENT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format