Search icon

CALVARY WORSHIP CENTER OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY WORSHIP CENTER OF JACKSONVILLE, 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: 27 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2008 (17 years ago)
Document Number: N95000001464
FEI/EIN Number 593304525

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

Address: 3266 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 3266 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ANDREW P President 12358 SHELL BEACH TRAIL, JACKSONVILLE, FL, 32246
JOHNSON ANDREW P Director 12358 SHELL BEACH TRAIL, JACKSONVILLE, FL, 32246
HENDERSON ROBERT W Vice President 159 11TH STREET, ATLANTIC BEACH, FL, 32233
HENDERSON ROBERT W Director 159 11TH STREET, ATLANTIC BEACH, FL, 32233
MATHIS A SCOTT Treasurer 3471 NEWCASTLE CREEK DR, JACKSONVILLE, FL, 32277
MATHIS A SCOTT Secretary 3471 NEWCASTLE CREEK DR, JACKSONVILLE, FL, 32277
MATHIS A SCOTT Director 3471 NEWCASTLE CREEK DR, JACKSONVILLE, FL, 32277
LAFORGE VICTOR Director 2307 COVINGTON CRK CIR E, JACKSONVILLE, FL, 32224
Carlton Marlin Director 111 Tallwood Rd., Jacksonville, FL, 32250
Tellez Oscar P Director 1336 Griflet Rd., Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-03-05 CALVARY WORSHIP CENTER OF JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 3266 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2001-04-19 3266 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1997-02-06 JOHNSON, ANDREW PAUL -
REGISTERED AGENT ADDRESS CHANGED 1997-02-06 12358 SHELL BEACH TRAIL, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State