Search icon

CALVARY BAPTIST CHURCH, INC. OF ST. AUGUSTINE, FLORIDA - Florida Company Profile

Company Details

Entity Name: CALVARY BAPTIST CHURCH, INC. OF ST. AUGUSTINE, FLORIDA
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: 05 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1986 (38 years ago)
Document Number: 715676
FEI/EIN Number 592328471

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

Address: 3500 SR 16, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 3500 SR 16, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD MARK President 3500 SR 16, ST. AUGUSTINE, FL, 32092
CONRAD MARK Director 3500 SR 16, ST. AUGUSTINE, FL, 32092
WELLS WESLEY Director 6960 SR 208, SAINT AUGUSTINE, FL, 32092
KELLER JAMES Director 424 KELLER LANE, SAINT AUGUSTINE, FL, 32086
CRANE CHRIS Treasurer 6542 BURGUNDY ROAD, SOUTH, JACKSONVILLE, FL, 32210
Harmon Andrew Director 573 Willow Walk Place, St Augustine, FL, 32086
Bufe Dain Director 3465 Kings Road South, St Augustine, FL, 32086
CONRAD MARK Agent 3500 SR 16, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096755 TURNING POINT CHRISTIAN ACADEMY ACTIVE 2022-08-16 2027-12-31 - 3500 STATE ROAD 16, ST AUGUSTINE, FL, 32092
G11000088376 TURNING POINT CHRISTIAN ACADEMY EXPIRED 2011-09-07 2016-12-31 - 3500 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 3500 SR 16, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2007-03-26 3500 SR 16, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 3500 SR 16, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 1998-02-18 CONRAD, MARK -
REINSTATEMENT 1986-09-30 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-06
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State