Detail by Entity Name
Florida Not For Profit Corporation
CALVARY CHURCH OF SEBRING, FLORIDA, INC.
Filing Information
721904
35-2175247
10/20/1971
FL
ACTIVE
AMENDMENT
03/31/2003
NONE
Principal Address
Changed: 10/31/1990
1825 HAMMOCK RD.
SEBRING, FL 33872
SEBRING, FL 33872
Changed: 10/31/1990
Mailing Address
Changed: 10/31/1990
1825 HAMMOCK RD.
SEBRING, FL 33872
SEBRING, FL 33872
Changed: 10/31/1990
Registered Agent Name & Address
Boulineau, John
Name Changed: 04/04/2020
Address Changed: 01/31/1996
1825 HAMMOCK RD.
SEBRING, FL 33872
SEBRING, FL 33872
Name Changed: 04/04/2020
Address Changed: 01/31/1996
Officer/Director Detail
Name & Address
Title Treasurer/Director
Roth, Robert
Title Assistant Treasurer, Director
Moroney, Ethel
Title VC, Director
Bates, Roland
Title Director
Roberts, Sue
Title Chairman, Director
Roberts, Wayne
Title Corresponding Secretary, Director
Bates, Connie
Title DIRECTOR
OSBECK, MARY Lou
Title Director
Centers, Bert
Title Director
Spilker, Ralph
Title Treasurer/Director
Roth, Robert
5134 Angelo Circle
SEBRING, FL 33872
SEBRING, FL 33872
Title Assistant Treasurer, Director
Moroney, Ethel
12597 Payne Rd
SEBRING, FL 33875
SEBRING, FL 33875
Title VC, Director
Bates, Roland
4422 Mandaria Road
SEBRING, FL 33875
SEBRING, FL 33875
Title Director
Roberts, Sue
2362 Preston Avenue
SEBRING, FL 33875
SEBRING, FL 33875
Title Chairman, Director
Roberts, Wayne
2362 Preston Ave
Sebring, FL 33875
Sebring, FL 33875
Title Corresponding Secretary, Director
Bates, Connie
4422 Mandaria
Sebring, FL 33875
Sebring, FL 33875
Title DIRECTOR
OSBECK, MARY Lou
1820 RECREATION DRIVE
SEBRING, FL 33875
SEBRING, FL 33875
Title Director
Centers, Bert
2610 Queenswood Drive
Seb, FL 33870
Seb, FL 33870
Title Director
Spilker, Ralph
2126 Fiest Way
Sebring, FL 33872
Sebring, FL 33872
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 02/02/2023 |
2024 | 01/26/2024 |
Document Images