Search icon

CALVARY PENTECOSTAL CHURCH OF KENDALL INC. - Florida Company Profile

Company Details

Entity Name: CALVARY PENTECOSTAL CHURCH OF KENDALL 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: 06 Mar 1986 (39 years ago)
Document Number: N13800
FEI/EIN Number 650183406

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

Address: 19901 S.W. 137 AVE, MIAMI, FL, 33177, US
Mail Address: 19901 S.W. 137 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS DARRIN J President 22498 SW 250th ST, HOMESTEAD, FL, 33031
JOHNS RUTH E Secretary 22498 SW 250 TH ST, HOMESTEAD, FL, 33031
JOHNS RUTH E Treasurer 22498 SW 250 TH ST, HOMESTEAD, FL, 33031
JOHNS RUTH E Director 22498 SW 250 TH ST, HOMESTEAD, FL, 33031
SCHRIVER MICHAEL Trustee 3845 SW 125TH AVE, MIAMI, FL, 33175
Johns Jesse J Vice President 22498 SW 250th street, Homestead, FL, 33031
Florian Jose III Trustee 2606 SE 3rd Street, Homestead, FL, 33033
Hopper Brandon J Trustee 102 Hibiscus Drive, Key Largo, FL, 33037
JOHNS DARRIN J Agent 19901 S.W. 137 AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104811 CALVARY STUDY CENTER ACTIVE 2023-09-05 2028-12-31 - 19901 SW 137TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-13 19901 S.W. 137 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2008-01-03 JOHNS, DARRIN JPCD -
REGISTERED AGENT ADDRESS CHANGED 2003-01-04 19901 S.W. 137 AVE, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 19901 S.W. 137 AVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State