Entity Name: | CAPILLA CALVARIO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | N10000003736 |
FEI/EIN Number | 272400422 |
Address: | 1000 Foster Rd, Hallandale, FL, 33009, US |
Mail Address: | PO Box 11694, Daytona Beach, FL, 32124, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batista Victoriano | Agent | 1000 Foster Rd, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
Batista Victoriano | President | PO Box 11694, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
FUIGUEROA MOISES | Director | 112 BO MONTELLANO, CIDRA, 00739 |
Name | Role | Address |
---|---|---|
Batista Maureen A | Chief Financial Officer | PO Box 11694, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000057859 | VICBATISTA.ORG MINISTRIES/VBM | ACTIVE | 2023-04-30 | 2028-12-31 | No data | POBOX 11694, DAYTON BEACH, FL, 32120 |
G11000071303 | CAPILLA CALVARIO BROWARD | EXPIRED | 2011-07-15 | 2016-12-31 | No data | P.O. BOX 1563, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1000 Foster Rd, Hallandale, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 1000 Foster Rd, Hallandale, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1000 Foster Rd, Hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | Batista, Victoriano | No data |
AMENDMENT | 2011-12-28 | No data | No data |
AMENDMENT | 2010-09-10 | No data | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2010-04-20 | CAPILLA CALVARIO INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State