Entity Name: | CALVARY EVANGELISTIC LIGHT HOUSE CHURCH OF GOD 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: | 09 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2022 (3 years ago) |
Document Number: | N16000007817 |
FEI/EIN Number |
81-4259093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6688 US Highway 1, Port Saint Lucie, FL, 34952, US |
Mail Address: | 6688 US Highway 1, Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CLINTON | President | 6968 NW Hartney Way, PORT ST. LUCIE, FL, 34983 |
Greenaway Dorcas Dr. | Vice President | 2176 SE Gaslight Street, PORT ST. LUCIE, FL, 34952 |
WALSH JENNIFER | Treasurer | 1252 S.W. MINYO AVENUE, PORT ST. LUCIE, FL, 34953 |
Paulvil Kerice K | Secretary | 1433 SW Prairie Circle, Port St. Lucie, FL, 34953 |
Francis Hazel | Deac | 1589 SE Appamattox Terrace, Port St. Lucie, FL, 34952 |
Francis Berris | Deac | 1589 SE Appamattox Terrace, Port St. Lucie, FL, 34952 |
THOMPSON CLINTON LBishop | Agent | 1252 SW MINYO AVENUE, Port Saint Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 6688 US Highway 1, Port Saint Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 6688 US Highway 1, Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-08 | 1252 SW MINYO AVENUE, Port Saint Lucie, FL 34953 | - |
REINSTATEMENT | 2022-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | THOMPSON, CLINTON Lloyd, Bishop | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-07-12 |
REINSTATEMENT | 2022-08-08 |
REINSTATEMENT | 2020-05-23 |
REINSTATEMENT | 2018-02-22 |
Domestic Non-Profit | 2016-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State