Search icon

MT CALVARY COMMUNITY DEVELOPMENT CORPORATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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