Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALVARY UNITED METHODIST CHURCH, INC.

Filing Information
N44331 59-2267669 07/17/1991 FL INACTIVE VOLUNTARY DISSOLUTION 04/24/2024 06/01/2023
Principal Address
112 BLANDING BOULEVARD
ORANGE PARK, FL 32073
Mailing Address
112 BLANDING BOULEVARD
ORANGE PARK, FL 32073
Registered Agent Name & Address COLEMAN, CRANFORD RONALD, Jr.
112 BLANDING BOULEVARD
ORANGE PARK, FL 32073

Name Changed: 02/26/2021

Address Changed: 02/26/2021
Officer/Director Detail Name & Address

Title TRUSTEE

Stone, Lloyd
385 Arora Boulevard
ORANGE PARK, FL 32073

Title Trustee

Sunday, Loren
6776 Townsend Rd
Jacksonville, FL 32244

Title Trustee

HANEY, ANDY
1216 TUMBLEWEED DRIVE
ORANGE PARK, FL 32065

Title Trustee

DELEPAS, CONNIE
2201 ROBERT PAINE STREET
ORANGE PARK, FL 32073

Title TRUSTEE

McGaha, Bill
2628 Rosewood Court
ORANGE PARK, FL 32065

Title PASTOR

GRANT, GREGORY
233 FOXRIDGE ROAD
ORANGE PARK, FL 32065

Title Trustee

Hazlip, James
112 BLANDING BOULEVARD
ORANGE PARK, FL 32073

Title Trustee

McKinnie, Andrea
7820 Collins Ridge Blvd. East
Jacksonville, FL 32244

Title Trustee

Lotz, David
112 BLANDING BOULEVARD
ORANGE PARK, FL 32073

Title Registered Agent

Coleman Jr, Cranford RONALD
112 BLANDING BOULEVARD
ORANGE PARK, FL 32073

Annual Reports
Report YearFiled Date
2021 02/26/2021
2022 06/01/2023
2023 06/01/2023

Document Images
04/24/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
06/01/2023 -- REINSTATEMENT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
10/10/2018 -- REINSTATEMENT View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
09/26/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format