Search icon

CALVARY EN ESPANOL, INC.

Company Details

Entity Name: CALVARY EN ESPANOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N09000004579
FEI/EIN Number 270159114
Address: 7836 W Sample Road, MARGATE, FL, 33065, US
Mail Address: 7102 NW 67 St, Tamarac, FL, 33321, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARGUELLES ORLANDO P Agent 7102 NW 67 ST, TAMARAC, FL, 33321

President

Name Role Address
ARGUELLES ORLANDO P President 7102 NW 67 ST, TAMARAC, FL, 33321

Treasurer

Name Role Address
Davino Vincent Treasurer 7220 NW 8 Court, Margate, FL, 33063

Director

Name Role Address
Batista Victoriano Director 20137 NW 36 Court, Miami Gardens, FL, 33056
Novoa Guillermo Director 4760 NW 5 Court, Coconut Creek, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049354 IGLESIA OASIS CALVARY CHAPEL EXPIRED 2012-05-29 2017-12-31 No data 7102 NW 67 ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 7836 W Sample Road, MARGATE, FL 33065 No data
CHANGE OF MAILING ADDRESS 2013-04-29 7836 W Sample Road, MARGATE, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 ARGUELLES, ORLANDO PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 7102 NW 67 ST, TAMARAC, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
Domestic Non-Profit 2009-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State