Entity Name: | NEW MOUNT CALVARY MISSIONARY BAPTIST CHURCH, 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: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | N93000002476 |
FEI/EIN Number |
593057797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1109 WEST 12TH STREET, SANFORD, FL, 32771 |
Mail Address: | P.O. BOX 1821, SANFORD, FL, 32772-1821 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERS HERCULES | President | 1207 W. 11TH STREET, SANFORD, FL, 32771 |
CHOICE GAIL | Vice President | 872 EDGEFOREST TERR, SANFORD, FL, 32771 |
SUTTON SHIRLEY | Secretary | 1115 WEST 10TH ST, SANFORD, FL, 32771 |
VAUGHN RICHADEAN | Treasurer | 324 SANLANTA CIRCLE, SANFORD, FL, 32771 |
FRANKLIN ARMETTA | Director | 1305 WEST 11TH ST, SANFORD, FL, 32771 |
SUTTON SHIRLEY | Agent | 1115 WEST 10TH ST, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | SUTTON, SHIRLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-06 | 1115 WEST 10TH ST, SANFORD, FL 32771 | - |
REINSTATEMENT | 2005-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1994-08-10 | 1109 WEST 12TH STREET, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-03-06 |
REINSTATEMENT | 2005-12-12 |
ANNUAL REPORT | 2004-08-03 |
ANNUAL REPORT | 2003-05-22 |
ANNUAL REPORT | 2002-08-29 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-03-03 |
ANNUAL REPORT | 1998-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State