Entity Name: | CALVARY CHURCH OF THE NAZARENE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 1986 (39 years ago) |
Document Number: | 706342 |
FEI/EIN Number |
591003895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 SW 24TH ST, MIAMI, FL, 33145, US |
Mail Address: | P.O. BOX 45-2222, MIAMI, FL, 33245, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS FRANCISCO J | President | 1200 SW 19TH AVE, MIAMI, FL, 33135 |
PALACIOS FRANCISCO J | Director | 1200 SW 19TH AVE, MIAMI, FL, 33135 |
RIVERA JOSE TREASUR | Treasurer | 24401 SW 217TH AVE, HOMESTEAD, FL, 33031 |
RIVERA JOSE TREASUR | Director | 24401 SW 217TH AVE, HOMESTEAD, FL, 33031 |
Avelar Lisandra Secreta | Secretary | 8147 NW 24th Ave, MIAMI, FL, 33147 |
Avelar Lisandra Secreta | Director | 8147 NW 24th Ave, MIAMI, FL, 33147 |
PALACIOS FRANCISCO J | Agent | 3210 SW 24TH ST, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | PALACIOS, FRANCISCO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 3210 SW 24TH ST, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 3210 SW 24TH ST, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-07 | 3210 SW 24TH ST, MIAMI, FL 33145 | - |
REINSTATEMENT | 1986-03-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-05-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State