Entity Name: | CALVARY BAPTIST CHURCH OF DAYTONA BEACH, FLORIDA, 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: | 10 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | N05000008285 |
FEI/EIN Number |
590637820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 909 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allred Josh L | Vice President | 263 Greenwood Avenue, Ormond Beach, FL, 32174 |
Bishop Joshua ERev | Elde | 3 AZALEA DR., ORMOND BEACH, FL, 32176 |
Williamson Demetrius | Elde | 813 Pelican Bay DR, Daytona Beach, FL, 32119 |
Black Amanda | Secretary | 43 Tropical DR, Ormond Beach, FL, 32176 |
Allred Joshua L | Agent | 263 Greenwood Avenue, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000024039 | FAITH COVENANT CHURCH | ACTIVE | 2024-02-13 | 2029-12-31 | - | 909 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
G11000085899 | FAITH COVENANT CHURCH | EXPIRED | 2011-08-30 | 2016-12-31 | - | 210 N. PENINSULA DR., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 263 Greenwood Avenue, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Allred, Joshua L | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 909 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 909 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2013-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State