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 |
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 |
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 |
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 | - |
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