Search icon

THE CALVARY BAPTIST CHURCH OF PORT ST. LUCIE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE CALVARY BAPTIST CHURCH OF PORT ST. LUCIE, FLORIDA, 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: 12 Jul 1979 (46 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: 748064
FEI/EIN Number 592830561

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

Address: 1434 S.W. BROADVIEW STREET, PORT ST LUCIE, FL, 34983
Mail Address: 1434 S.W. BROADVIEW STREET, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON HERBERT F Officer 1434 S.W. BROADVIEW STREET, PORT ST LUCIE, FL, 34983
PRESTON DORIS M Director 1434 SW BROADVIEW ST, PORT ST. LUCIE, FL, 34983
COLLINS BOYCE Director 373 S.E. THURNHILL DRIVE, PORT ST. LUCIE, FL, 34983
MCDONALD DON Director 903 JACKSON WAY, FT. PIERCE, FL, 34949
PRESTON HERBERT F Agent 1434 S.W. BROADVIEW ST., PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-09 - -
PENDING REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-06-21 - -
CHANGE OF MAILING ADDRESS 2004-06-21 1434 S.W. BROADVIEW STREET, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 1434 S.W. BROADVIEW STREET, PORT ST LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-31 1434 S.W. BROADVIEW ST., PORT ST LUCIE, FL 34983 -
REINSTATEMENT 1997-03-31 - -

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-12-09
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State