Search icon

CALVARY GRACE CHRISTIAN CHURCH OF FAITH, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY GRACE CHRISTIAN CHURCH OF FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1961 (64 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 702390
FEI/EIN Number 591972533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O.BOX 606, LAUREL, FL, 34272
Mail Address: P.O.BOX 606, LAUREL, FL, 34272
ZIP code: 34272
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REV. ROBERT E. MALLETT JR President 606 DRAWER, LAUREL, FL
REV. ROBERT E. MALLETT JR Director 606 DRAWER, LAUREL, FL
REV. ROBERT E. MALLETT JR Treasurer 606 DRAWER, LAUREL, FL
MALLETT REV. GEOFFREY P Vice President 606 DRAWER, LAUREL, FL
MALLETT REV. GEOFFREY P Director 606 DRAWER, LAUREL, FL
LIEDTKE REV. SABRA K Secretary 606 DRAWER, LAUREL, FL
LIEDTKE REV. SABRA K Director 606 DRAWER, LAUREL, FL
EPLIN REV. MERLIN Vice President P.O.BOX 606, LAUREL, FL, 34272
EPLIN REV. MERLIN Director P.O.BOX 606, LAUREL, FL, 34272
MALLETT REV. ROBERT E Agent 3569 WEBBER STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 MALLETT, REV. ROBERT EJR -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 3569 WEBBER STREET, SARASOTA, FL 34239 -
AMENDMENT 2006-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-23 P.O.BOX 606, LAUREL, FL 34272 -
CHANGE OF MAILING ADDRESS 1989-03-23 P.O.BOX 606, LAUREL, FL 34272 -

Documents

Name Date
ANNUAL REPORT 2007-01-03
Amendment 2006-12-01
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State