Entity Name: | CALVARY BAPTIST CHURCH OF MIDDLEBURG, 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: | 25 Mar 1983 (42 years ago) |
Document Number: | 767679 |
FEI/EIN Number |
592352930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1532 LONGBAY RD, MIDDLEBURG, FL, 32068 |
Mail Address: | 1532 LONGBAY RD, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMULLIN MATHEW D | Deac | 1783 SHERATON LAKES CIRCLE, MIDDLEBURG, FL, 32068 |
MARTIN Jerry S | Trustee | 409 POLK AVENUE, ORANGE PARK, FL, 32065 |
Heilmann Charity | Fina | 465 Baybrook Dr, Fleming Island, FL, 32003 |
Simmer Melissa M | Exec | 4464 JOHNS CEMETERY RD, Middleburg, FL, 32068 |
PLEDGER KENNETH O | Agent | 1855 KILLARN CIRCLE, MIDDLEBURG, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075156 | CALVARY CHRISTIAN ACADEMY | ACTIVE | 2024-06-18 | 2029-12-31 | - | 1532 LONG BAY RD, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-05 | PLEDGER, KENNETH O | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-06 | 1855 KILLARN CIRCLE, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-09-17 | 1532 LONGBAY RD, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 1984-09-17 | 1532 LONGBAY RD, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2023-12-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State