Search icon

MOUNT CALVARY MISSIONARY BAPTIST CHURCH OF CLEWISTON, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT CALVARY MISSIONARY BAPTIST CHURCH OF CLEWISTON, 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 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: N19145
FEI/EIN Number 592841743

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

Address: 706 DELLA TOBIAS AVENUE, CLEWISTON, FL, 33440
Mail Address: P.O. BOX 2098, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DWAYNE E President 706 DELLA TOVIAS AVE., CLEWISTON, FL, 33440
ADDISON JOYCE Treasurer 706 DELLA TOBIAS AVE, CLEWISTON, FL, 33440
Jackson Joe Treasurer 706 DELLA TOBIAS AVE, CLEWISTON, FL, 33440
HENRY BARBARA M Treasurer 706 DELLA TOBIAS AVE, CLEWISTON, FL, 33440
GIBBONS MANGELYN Treasurer 706 DELLA TOBIAS AVE, CLEWISTON, FL, 33440
JAMES VICKERS E Treasurer 706 DELLA TOBIAS AVE, CLEWISTON, FL, 33440
BROWN DWAYNE E Agent 706 DELLA TOBIAS AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 BROWN, DWAYNE E -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2001-06-13 MOUNT CALVARY MISSIONARY BAPTIST CHURCH OF CLEWISTON, INC. -

Documents

Name Date
REINSTATEMENT 2024-11-25
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State