Entity Name: | CALVARY DELIVERANCE MINISTRIES 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: | 15 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2024 (a year ago) |
Document Number: | N11000002672 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1897 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409, US |
Address: | 1897 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shaw-Reid Eschell | Treasurer | 4364 Serpens Ln, Lake Worth, FL, 33467 |
Johnson Kashine | Secretary | 1466 Woodcrest Road N, West Palm Beach, FL, 33417 |
Bryan Pamela Phd | Asst | 1749 Carvelle Dr, Riviera Beach, FL, 33404 |
Green Samuel | Agent | 66 Sausalito Dr, BOYNTON BEACH, FL, 33436 |
GREEN SAMUEL Phd | President | 66 Sausalito Drive, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-27 | Green, Samuel | - |
REINSTATEMENT | 2024-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 66 Sausalito Dr, BOYNTON BEACH, FL 33436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2018-04-09 | CALVARY DELIVERANCE MINISTRIES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 1897 PALM BEACH LAKES BLVD., SUITE 123, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 1897 PALM BEACH LAKES BLVD., SUITE 123, WEST PALM BEACH, FL 33409 | - |
AMENDMENT AND NAME CHANGE | 2012-10-09 | CALVARY DELIVERANCE CHURCH OF GOD, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-01-27 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
Name Change | 2018-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State