Search icon

CALVARY CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHURCH MINISTRIES, 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: 03 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N01000003124
FEI/EIN Number 651099676

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

Address: 16435 SW 117th AVENUE, MIAMI, FL, 33177, US
Mail Address: 16435 SW 117th AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Sagot Chairman 16435 SW 117TH AVENUE, MIAMI, FL, 33177
Collazo Luis Treasurer 16435 SW 117th AVENUE, MIAMI, FL, 33177
Collazo Luis Director 16435 SW 117TH AVENUE, MIAMI, FL, 33177
Eden Adib Director 16435 SW 117TH AVENUE, MIAMI, FL, 33177
Puga Eunice Director 16435 SW 117th AVENUE, MIAMI, FL, 33177
Sagot Diana Director 16435 SW 117th AVENUE, MIAMI, FL, 33177
Puga Eunice Agent 10637 N Kendall Drive, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112671 CALVARY CHRISTIAN ACADEMY ACTIVE 2023-09-13 2028-12-31 - 16435 SW 117 AVENUE, MIAMI, FL, 33177
G11000090753 ONE CONFERENCE EXPIRED 2011-09-14 2016-12-31 - 16435 SW 117TH AVENUE, MIAMI, FL, 33177
G10000094389 REBEL CHURCH EXPIRED 2010-10-14 2015-12-31 - 16435 SW 117TH AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 10637 N Kendall Drive, Suite 7B, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 16435 SW 117th AVENUE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-02-11 16435 SW 117th AVENUE, MIAMI, FL 33177 -
NAME CHANGE AMENDMENT 2019-07-01 CALVARY CHURCH MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2018-03-13 Puga, Eunice -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-06
Name Change 2019-07-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State