Entity Name: | SONS OF CALVARY CHURCH CORP |
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: | 28 Feb 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 May 2024 (a year ago) |
Document Number: | N18000002296 |
FEI/EIN Number |
824628109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3098 PRELUDE LANE, Kissimmee, FL, 34746, US |
Mail Address: | 3098 PRELUDE LANE, Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Correia Alexandre N | President | 3098 PRELUDE LANE, Kissimmee, FL, 34746 |
Correia Clarice N | Vice President | 3098 PRELUDE LANE, Kissimmee, FL, 34746 |
Correia Alexandre N | Agent | 3098 PRELUDE LANE, KISSIMMEE, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032128 | VIDA ABUNDANTE | EXPIRED | 2018-03-08 | 2023-12-31 | - | 8036 SOUTH MADEIRA CT, ORLANDO, FL, 32836-32 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-05-17 | SONS OF CALVARY CHURCH CORP | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 3098 PRELUDE LANE, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 3098 PRELUDE LANE, Kissimmee, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-13 | 2295 S. HIAWASSEE ROAD, STE 205, ORLANDO, FL 32835 | - |
REINSTATEMENT | 2023-12-13 | - | - |
NAME CHANGE AMENDMENT | 2023-12-13 | UNITED HEARTS CHURCH FOR THE NATIONS CORP | - |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | J316 SERVICES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2022-02-03 | SONS OF CALVARY CHURCH CORP | - |
AMENDMENT | 2018-05-21 | - | - |
Name | Date |
---|---|
Name Change | 2024-05-17 |
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-12-13 |
Name Change | 2023-12-13 |
Amendment and Name Change | 2022-02-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-26 |
Amendment | 2018-05-21 |
Domestic Non-Profit | 2018-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State