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 |
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 |
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. | - |
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