Entity Name: | MT CALVARY COMMUNITY DEVELOPMENT CORPORATION 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: | 03 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2016 (9 years ago) |
Document Number: | N96000005144 |
FEI/EIN Number |
650694578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 Canal St, BELLE GLADE, FL, 33430, US |
Mail Address: | 399 Canal St, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEL LIONEL | President | 8167 MYSTIC HARBOR CIR., BOYNTON BEACH, FL, 33436 |
CAMEL LIONEL | Director | 8167 MYSTIC HARBOR CIR., BOYNTON BEACH, FL, 33436 |
KYLES JOE | Treasurer | 275 S.W. 9TH AVE, SOUTH BAY, FL, 33430 |
KYLES JOE | Director | 275 S.W. 9TH AVE, SOUTH BAY, FL, 33430 |
Jones Arthur L | Director | 99 SPARROW DR, ROYAL PALM BEACH, FL, 33411 |
BUTTS RUADEAN | Secretary | 1412 CANAL ST, BELLE GLADE, FL, 33430 |
Jones Arthur | Agent | 99 Sparrow Dr, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-22 | 399 Canal St, BELLE GLADE, FL 33430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 399 Canal St, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 99 Sparrow Dr, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Jones, Arthur | - |
REINSTATEMENT | 2016-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-02-09 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State