
Detail by Entity Name
Florida Not For Profit Corporation
CALVARY CHURCH MINISTRIES, INC.
Filing Information
N01000003124
65-1099676
05/03/2001
FL
ACTIVE
NAME CHANGE AMENDMENT
07/01/2019
NONE
Principal Address
Changed: 04/28/2025
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Changed: 04/28/2025
Mailing Address
Changed: 04/28/2025
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Changed: 04/28/2025
Registered Agent Name & Address
Puga, Eunice
Name Changed: 03/13/2018
Address Changed: 09/13/2023
10637 N Kendall Drive
Suite 7B
MIAMI, FL 33176
Suite 7B
MIAMI, FL 33176
Name Changed: 03/13/2018
Address Changed: 09/13/2023
Officer/Director Detail
Name & Address
Title President
Alexander, Sagot
Title Treasurer
Collazo, Luis
Title Director, Treasurer
Collazo, Luis
Title Director
Eden, Adib
Title Director, Secretary
Puga, Eunice
Title Director
Sagot, Diana
Title President
Alexander, Sagot
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Title Treasurer
Collazo, Luis
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Title Director, Treasurer
Collazo, Luis
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Title Director
Eden, Adib
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Title Director, Secretary
Puga, Eunice
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Title Director
Sagot, Diana
6565 SW 127 Avenue
MIAMI, FL 33185
MIAMI, FL 33185
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2024 | 04/29/2024 |
2025 | 04/28/2025 |
Document Images