Entity Name: | MT. CALVARY MISSIONARY BAPTIST CHURCH OF JACKSONVILLE, 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: | 14 Oct 1976 (49 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 737043 |
FEI/EIN Number |
592585573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4751 WALGREEN RD., JACKSONVILLE, FL, 32209 |
Mail Address: | 4751 WALGREEN RD., JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS ROBERT | President | 4751 WALGREEN RD., JACKSONVILLE, FL, 32209 |
SIMMONS ROBERT | Director | 4751 WALGREEN RD., JACKSONVILLE, FL, 32209 |
CAMMON GEORGE | Director | 2616 GLEN MAUR RD., JACKSONVILLE, FL, 32207 |
NEWMAN JOHN A | Director | 4751 WALGREEN ROAD, JACKSONVILLE, FL, 32209 |
TOMPKINS ANGELA BJ.D. | Agent | 4751 WALGREEN ROAD, JACKSONVILLE, FL, 32209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011690 | "THE SANCTUARY @ MT. CALVARY | EXPIRED | 2010-02-05 | 2015-12-31 | - | 4751 WALGREEN ROAD, JACKSONVILLE, FL, 32209 |
G09000157987 | MOUNTAIN TOP EARLY LEARNING CENTER | EXPIRED | 2009-09-22 | 2014-12-31 | - | 4751 WALGREEN ROAD, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-26 | 4751 WALGREEN ROAD, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-26 | TOMPKINS, ANGELA B, J.D. | - |
REINSTATEMENT | 2004-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-01 | 4751 WALGREEN RD., JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2001-02-01 | 4751 WALGREEN RD., JACKSONVILLE, FL 32209 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900016574 | TERMINATED | 16-2004-CA-1925-CV-F | CIR CIVIL DIV DUVAL CO FL | 2004-06-28 | 2009-07-08 | $20932.01 | LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
Amendment | 2012-08-13 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-06-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State