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 |
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 |
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. | - |
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