Entity Name: | CALVARY CHRISTIAN COMMUNITY CHURCH, 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: | 12 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2024 (7 months ago) |
Document Number: | N95000005852 |
FEI/EIN Number |
650628219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1109 North AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1109 North AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKS CHARLES P | President | 2831 NW 115 TERRACE, CORAL SPRINGS, FL, 33065 |
RICKS CHARLES P | Treasurer | 2831 NW 115 TERRACE, CORAL SPRINGS, FL, 33065 |
LENECIA MCCRARY | Vice President | 3921 NW 20TH STREET, COCONUT CREEK, FL, 33066 |
DEMPS HOMER NSr. | Trustee | 5269 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417 |
DEMPS HOMER NSr. | Treasurer | 5269 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417 |
RICKS CHARLES P | Agent | 2831 NW 115 TERRACE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-12 | 2831 NW 115 TERRACE, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2024-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-12 | 1109 North AUSTRALIAN AVE, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2024-10-12 | 1109 North AUSTRALIAN AVE, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-12 | RICKS, CHARLES P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State