Entity Name: | CALVARY BAPTIST CHURCH OF BRADENTON, 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: | 17 Jun 1969 (56 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Nov 2006 (18 years ago) |
Document Number: | 716756 |
FEI/EIN Number |
590737861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 9TH AVENUE WEST, BRADENTON, FL, 34205, US |
Mail Address: | 3006 9TH AVENUE WEST, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILDE JOHN | Director | 9108 17TH AVE DR NW, BRADENTON, FL, 34209 |
DE SOUZA MARCIO | Director | 708 84TH ST NW, BRADENTON, FL, 34209 |
Martin Charles | Treasurer | 11705 Richmond Trail, Parrish, FL, 34219 |
Clemmons Scott | Director | 5103 1st Av Dr NW, Bradenton, FL, 34209 |
Hamrick Michael | Director | 1017 91st Street Northwest, Bradenton, FL, 34209 |
Sellars Doug | Chairman | 3202 23rd Avenue West, Bradenton, FL, 34205 |
HAMRICK, MICHAEL | Agent | 1017 91st Street Northwest, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1017 91st Street Northwest, Bradenton, FL 34209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-22 | 3006 9TH AVENUE WEST, BRADENTON, FL 34205 | - |
CANCEL ADM DISS/REV | 2006-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 3006 9TH AVENUE WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 1988-08-31 | HAMRICK, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State