Entity Name: | CALVARY BAPTIST CHURCH, INC. OF GREATER BEVERLY HILLS |
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: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000004031 |
FEI/EIN Number |
061743778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 SOUTH DESOTO STREET, BEVERLY HILLS, FL, 34465 |
Mail Address: | 512 West Liberty Street, Hernando, FL, 34442, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES JESSE F | Director | 4161 N MAE WEST WAY, BEVERLY HILLS, FL, 34465 |
WILLIAMSON CARL J | Director | 101 S LINCOLN AVE, BEVERLY HILLS, FL, 34465 |
WILLIAMSON CAMILLA C | Director | 101 S LINCOLN AVE, BEVERLY HILLS, FL, 34465 |
HUGHES JESSE F | Agent | 4161 N MAE WEST WAY, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 31 SOUTH DESOTO STREET, BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | HUGHES, JESSE F | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 4161 N MAE WEST WAY, BEVERLY HILLS, FL 34465 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-09 | 31 SOUTH DESOTO STREET, BEVERLY HILLS, FL 34465 | - |
NAME CHANGE AMENDMENT | 2006-05-09 | CALVARY BAPTIST CHURCH, INC. OF GREATER BEVERLY HILLS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-06-25 |
Dom/For AR | 2012-06-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State