Entity Name: | THE CALVARY BAPTIST CHURCH OF ALACHUA, INCORPORATED |
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: | 12 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2006 (19 years ago) |
Document Number: | 739633 |
FEI/EIN Number |
592037860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13920 NW US HWY 441, ALACHUA, FL, 32615, US |
Mail Address: | PO BOX 1227, ALACHUA, FL, 32616, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GARY L | Deac | 6003 NW 112TH PL, ALACHUA, FL, 32615 |
AMERSON COLIN J | Deac | 7637 NW 36th Ave, GAINESVILLE, FL, 32606 |
Amerson Micah | Deac | 217 Turkey Creek, Alachua, FL, 32615 |
Bramblett James | Past | 3434 NW 54th lane, Gainesville, FL, 32653 |
THOMAS GARY L | Agent | 6003 NW 112TH PL, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-01 | THOMAS, GARY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 6003 NW 112TH PL, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-22 | 13920 NW US HWY 441, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2003-07-22 | 13920 NW US HWY 441, ALACHUA, FL 32615 | - |
REINSTATEMENT | 1986-12-03 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State