Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MOUNT CALVARY NATIONAL CHURCH OF GOD, INC.

Filing Information
754348 26-1605381 09/25/1980 FL ACTIVE REINSTATEMENT 09/28/1993
Principal Address
17500 SW 103 AVE
PERRINE, FL 33157

Changed: 05/17/2000
Mailing Address
P.O. BOX 570208
PERRINE, FL 33257

Changed: 04/03/2012
Registered Agent Name & Address SCOTT, MELISSA
11120 SW 179TH ST
MIAMI, FL 33157

Name Changed: 04/18/2007

Address Changed: 04/18/2007
Officer/Director Detail Name & Address

Title D

FERGUSON, SYNTHEIST
10451 SW 177TH STREET
MIAMI, FL 33157

Title D

ROLLISON, JAMES, Jr.
14255 SW 108 COURT
MIAMI, FL 33176

Title D

ROLLE, LIVINGSTON J
2108 Linden Lane
Silver Spring, MD 20910

Title D

OSBOURNE, FERGUSON L
8500 BALL EAGLE CIRCLE
MANHATTAN, KS 66502

Title Secretary

Rollison, Ena Gordon
9353 SW 168 Street
Miami, FL 33176

Title Director

Rollison, Mae Ellen
10811 SW 158 Terrace
Miami, FL 33157

Title President

Scott, Melissa A
11120 SW 179 Street
Miami, FL 33157

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/02/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/11/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format