Search icon

EGLISE DE DIEU DU CALVAIRE, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE DE DIEU DU CALVAIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N41015
FEI/EIN Number 87-4745990

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

Address: 750 South Orange Blossom Trail, ORLANDO, FL, 32805, US
Mail Address: 1225 Seasons blvd, Kissimmee, FL, 34746, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Compere James Sr. President 1225 Seasons blvd, Kissimmee, FL, 34746
Compere James Sr. Director 1225 Seasons blvd, Kissimmee, FL, 34746
Compere Jesula Director 1225 Seasons Blvd, Kissimmee, FL, 34746
Compere James Sr. Agent 1225 Seasons Blvd, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 750 South Orange Blossom Trail, 186, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-02-03 750 South Orange Blossom Trail, 186, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1225 Seasons Blvd, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Compere, James , Sr. -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-10-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-26
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State