Search icon

MOUNT CALVARY PENTECOSTAL LOVING CHURCH INC

Company Details

Entity Name: MOUNT CALVARY PENTECOSTAL LOVING CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2017 (8 years ago)
Document Number: N08000000952
FEI/EIN Number 261938541
Address: 1039 PEACHTREE ST, COCOA, FL, 32922, US
Mail Address: 2311 State Road 524, Ste 112, Cocoa, FL, 32926, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES NIGEL O Agent 2311 State Road 524, COCOA, FL, 32926

President

Name Role Address
James Nigel O President 2311 State Road 524, Cocoa, FL, 32926

Vice President

Name Role Address
James Maude Vice President 2311 State Road 524, Cocoa, FL, 32926

Director

Name Role Address
James Cicely Director 2311 State Road 524, Cocoa, FL, 32926
James Jessie Director 2311 State Road 524, Cocoa, FL, 32926
Cartwright Derek Director 2311 State Road 524, Cocoa, FL, 32926

Secretary

Name Role Address
James Jessie Secretary 2311 State Road 524, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2311 State Road 524, 112, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1039 PEACHTREE ST, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2017-07-25 JAMES, NIGEL O No data
REINSTATEMENT 2017-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-11 1039 PEACHTREE ST, COCOA, FL 32922 No data
AMENDMENT 2009-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-07-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State