Search icon

CALVARY COMPASSION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY COMPASSION CHURCH, 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: 12 May 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: N11000004680
FEI/EIN Number 45-2231814

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4204 Okeechobee Road, Ft. Pierce, FL, 34950, US
Mail Address: P.O. Box 881717, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS THEODORE Director P.O. Box 881717, PORT SAINT LUCIE, FL, 34988
SANDERS THEODORE President P.O. Box 881717, PORT SAINT LUCIE, FL, 34988
SANDERS THEODORE Vice President P.O. Box 881717, PORT SAINT LUCIE, FL, 34988
HOLLEY LEE Pastor PO BOX 881717, PORT SAINT LUCIE, FL, 34988
PLOURDE DAN Director PO BOX 881717, PORT SAINT LUCIE, FL, 34988
PLOURDE DAN President PO BOX 881717, PORT SAINT LUCIE, FL, 34988
Dupree Strather Director P.O. Box 881717, PORT SAINT LUCIE, FL, 34988
HOLLEY LEE Treasurer PO BOX 881717, PORT SAINT LUCIE, FL, 34988
SANDERS THEODORE T Agent 1321 SW AMBOY AVENUE, PORT ST. LUCIE, FL, 34953
SANDERS THEODORE Secretary P.O. Box 881717, PORT SAINT LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 4204 Okeechobee Road, Unit 91 & 92, Ft. Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2022-02-02 SANDERS, THEODORE T. -
CHANGE OF MAILING ADDRESS 2022-02-02 4204 Okeechobee Road, Unit 91 & 92, Ft. Pierce, FL 34950 -
AMENDMENT AND NAME CHANGE 2019-06-07 CALVARY COMPASSION CHURCH, INC. -
REINSTATEMENT 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 1321 SW AMBOY AVENUE, PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2012-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-19
Amendment and Name Change 2019-06-07
REINSTATEMENT 2019-05-14
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State