Search icon

CALVARY TABERNACLE OF EAST ORLANDO INC - Florida Company Profile

Company Details

Entity Name: CALVARY TABERNACLE OF EAST ORLANDO 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: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: N13000007096
FEI/EIN Number 46-3383499

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

Mail Address: 2492 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828, US
Address: 3564 Avalon Park Blvd. E. Ste 1 #239, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO MARK A President 2492 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828
ACEVEDO BARBARA L Vice President 2492 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828
Acevedo Mark APastor Agent 3564 Avalon Park Blvd. E. Ste 1 #239, Orlando, FL, 32828
CORBIN MICHAEL Deac 1518 CRANSTON STREET, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050282 CALVARY BIBLE CHURCH ORLANDO ACTIVE 2024-04-15 2029-12-31 - 3564 AVALON PARK BLVD E., STE 1 #239, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 3564 Avalon Park Blvd. E. Ste 1 #239, Orlando, FL 32828 -
REINSTATEMENT 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 3564 Avalon Park Blvd. E. Ste 1 #239, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2019-05-07 Acevedo, Mark Anthony, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 3564 Avalon Park Blvd. E. Ste 1 #239, Orlando, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State