Search icon

CALVARY BAPTIST CHURCH OF SILVER SPRINGS SHORES, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY BAPTIST CHURCH OF SILVER SPRINGS SHORES, 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: 30 Jul 1971 (54 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 721441
FEI/EIN Number 591889890

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

Address: 10515 SE 115 AVE, OCALA, FL, 34472, US
Mail Address: PO BOX 830577, OCALA, FL, 34483, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS President 19 FIR DRIVE, OCALA, FL, FL, 34472
PEREZ LUIS Director 19 FIR DRIVE, OCALA, FL, FL, 34472
HILL DARIN Secretary 28 PINE RADIAL, OCALA, FL, 34472
HILL DARIN Director 28 PINE RADIAL, OCALA, FL, 34472
WILKINS DAVID Director 9200 SE 170TH AVENUE ROAD, OCKLAWAHA, FL, 32179
HILL VALERIE Treasurer 28 PINE RADIAL, OCALA, FL, 34472
MARSHALL ANDREW Director 7223 SE 117TH STREET, BELLEVIEW, FL, 34420
LUIS PEREZ M Agent 19 FIR DRIVE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175080 SHORES CHRISTIAN ACADEMY EXPIRED 2009-11-13 2014-12-31 - 10515 SE 115TH AVE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-20 10515 SE 115 AVE, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 19 FIR DRIVE, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2008-03-18 LUIS, PEREZ M -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 10515 SE 115 AVE, OCALA, FL 34472 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State