Search icon

MT. CALVARY COMMUNITY FAITH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MT. CALVARY COMMUNITY FAITH CHURCH, 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: 05 Jun 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 1994 (31 years ago)
Document Number: 723581
FEI/EIN Number 59-1732672

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

Address: 755 NW 2ND ST, FLORIDA CITY, FL, 33034, US
Mail Address: 830 NW 2ND ST, FLORIDA CITY, FL, 33034-3115, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMMINGER JOE Pastor Director 830 NW 2ND ST, FLORIDA CITY, FL, 330343115
MITCHELL MAXINE treasur Treasurer 535 NW 3RD ST, FLORIDA CITY, FL, 330340026
Dixon Eddie G Deac 755 N.W. 12TH ST, FLORIDA CITY, FL, 33034
MEMMINGER CLAUDIA CPastor Vice President 830 NW 2ND ST, FLORIDA CITY, FL, 330343115
MEMMINGER CLAUDIA CPastor Director 830 NW 2ND ST, FLORIDA CITY, FL, 330343115
MEMMINGER CLAUDIA CPastor Secretary 830 NW 2ND ST, FLORIDA CITY, FL, 330343115
Postell Deborah C Director 1037 Thunderbird Drive, Daytona, FL, 32114
MEMMINGER JOE Agent 830 NW 2ND ST, FLORIDA CITY, FL, 330343115
MEMMINGER JOE Pastor President 830 NW 2ND ST, FLORIDA CITY, FL, 330343115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 755 NW 2ND ST, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2013-04-26 755 NW 2ND ST, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2013-04-26 MEMMINGER, JOE -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 830 NW 2ND ST, FLORIDA CITY, FL 33034-3115 -
NAME CHANGE AMENDMENT 1994-07-20 MT. CALVARY COMMUNITY FAITH CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State