Entity Name: | MT. CALVARY MISSIONARY BAPTIST CHURCH OF NEW SMYRNA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
MT. CALVARY MISSIONARY BAPTIST CHURCH OF NEW SMYRNA BEACH, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 25 Jun 1992 (33 years ago) |
Date of dissolution: | 01 Jul 2024 (8 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Jul 2024 (8 months ago) |
Document Number: | N49560 |
FEI/EIN Number |
59-2418508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 569 WASHINGTON STREET, NEW SMYRNA BEACH, FL 32168 |
Mail Address: | P.O. BOX 445, NEW SMYRNA BEACH, FL 32170 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON, DOUGLAS A | Agent | 569 WASHINGTON STREET, NEW SMYRNA BEACH, FL 32168 |
HAMILTON, DOUGLAS A | President | 2837 ROXBURY ROAD, WINTER PARK, FL 32789 |
WHITE, MILDRED B | Vice President | 540 SINNKA STREET, NEW SMYRNA BEACH, FL 32168 |
Braggs, Joan W | Director | 1153 Field Stret, NEW SMYRNA BEACH, FL 32168 |
Hamilton, Jessica L | Financial Secretary | 2837 Roxbury Road, Winter Park, FL 32789 |
Frazier, Gloria | Assistant Finance Officer and Assistant Church Clerk | 1356 Star Court, Deltona, FL 32725 |
Melinda, Hamilton F | Officer | 2837 Roxbury Road, Winter Park, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | HAMILTON, DOUGLAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-15 | 569 WASHINGTON STREET, NEW SMYRNA BEACH, FL 32168 | - |
PENDING REINSTATEMENT | 2012-06-15 | - | - |
REINSTATEMENT | 2012-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-02-24 |
REINSTATEMENT | 2012-06-15 |
ANNUAL REPORT | 2007-03-09 |
REINSTATEMENT | 2006-07-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State