Entity Name: | CALVARY MISSIONARY BAPTIST CHURCH OF ORANGE PARK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Sep 2013 (11 years ago) |
Document Number: | N13000008512 |
FEI/EIN Number | 46-3737143 |
Address: | 504 McIntosh Avenue, ORANGE PARK, FL, 32073, US |
Mail Address: | 1964 Amberly Drive, Middleburg, FL, 32068, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENLEY SHELLEY J | Agent | 1964 Amberly Drive, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
HENLEY EDDIE BSR. | President | 1964 Amberly Drive, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
JEFFRIES THOMAS | Vice President | 2616 FIVE FORK COURT, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
BRADLEY RICHARD | Treasurer | 329 WILDBERRY COURT, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Wilson Mary SR. | Secretary | 446 San Clementi Drive, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-01 | 504 McIntosh Avenue, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1964 Amberly Drive, Middleburg, FL 32068 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 504 McIntosh Avenue, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State