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 |
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 |
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 | - | - |
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