Search icon

CALVARY UNITED METHODIST CHURCH, INCORPORATED, OF SARASOTA, FLORIDA - Florida Company Profile

Company Details

Entity Name: CALVARY UNITED METHODIST CHURCH, INCORPORATED, OF SARASOTA, FLORIDA
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: 25 Jul 1974 (51 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 730285
FEI/EIN Number 596134244

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

Address: 1900 MEADOWOOD STREET, SARASOTA FLORIDA, 34231
Mail Address: 1900 MEADOWOOD STREET, SARASOTA FLORIDA, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CLARENCE Director 5136 SUN CIRCLE, SARASOTA, FL, 34234
CLEMENTS WALLACE Chairman 3249 RESTFUL LN., SARASOTA, FL
CLEMENTS WALLACE Director 3249 RESTFUL LN., SARASOTA, FL
MARKLAND MILDRED Secretary 3029 BAHIA VISTA ST., SARASOTA, FL, 34239
MARKLAND MILDRED Treasurer 3029 BAHIA VISTA ST., SARASOTA, FL, 34239
MARKLAND MILDRED Director 3029 BAHIA VISTA ST., SARASOTA, FL, 34239
KING DAVID Director 627 PINE SHORES, SARASOTA, FL, 34231
MORSE ALICE Director 727 PINE SHORES MHP, SARASOTA, FL
RANEY WANDA Director 2936 WEBBER PLACE S, SARASOTA, FL
CLEMENTS WALLACE Agent 3249 RESTFUL LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-02-08 CLEMENTS, WALLACE -
REGISTERED AGENT ADDRESS CHANGED 1996-02-08 3249 RESTFUL LANE, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-03 1900 MEADOWOOD STREET, SARASOTA FLORIDA 34231 -
CHANGE OF MAILING ADDRESS 1988-03-03 1900 MEADOWOOD STREET, SARASOTA FLORIDA 34231 -

Documents

Name Date
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State