Search icon

CALVARY EVANGELISTIC LIGHT HOUSE CHURCH OF GOD INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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