Search icon

CALVARY CHRISTIAN ASSEMBLY, INC.

Company Details

Entity Name: CALVARY CHRISTIAN ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2010 (15 years ago)
Document Number: 767791
FEI/EIN Number 59-2278411
Address: 5014 26TH AVE S., GULFPORT, FL 33707
Mail Address: 5014 26TH AVE S., GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HUCKEBA, RALPH NDR Agent 5014 26TH AVE SO, GULFPORT, FL 33707

President

Name Role Address
HUCKEBA, RALPH NDR President 5014 26 AVE S., GULFPORT, FL 33707

Director

Name Role Address
HUCKEBA, RALPH NDR Director 5014 26 AVE S., GULFPORT, FL 33707

Vice President

Name Role Address
HUCKEBA, PATRICIA LMRS Vice President 5014, 26TH AVE. S. GULFPORT, FL 33707
International Corp., Delharvest, Mr Vice President 5014 26TH AVE S., GULFPORT, FL 33707
Corp, Delharvest International, Mr Vice President 5014 26TH AVE S., GULFPORT, FL 33707

Secretary

Name Role Address
Huckeba, Patricia L., Mrs. Secretary 5014 26TH AVE S., GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 5014 26TH AVE S., GULFPORT, FL 33707 No data
REINSTATEMENT 2010-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 5014 26TH AVE S., GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2010-05-14 HUCKEBA, RALPH NDR No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 5014 26TH AVE SO, GULFPORT, FL 33707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State