Search icon

CALVARY SET APART DELIVERANCE MINISTRY INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALVARY SET APART DELIVERANCE MINISTRY INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2019
Business ALEI: 1324977
Annual report due: 12 Jan 2026
Business address: 50 Waterbury Rd, Prospect, CT, 06712-1258, United States
Mailing address: 50 Waterbury Rd, Unit 2A, Prospect, CT, United States, 06712-1258
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CALVARYSETAPARTMINITRY@GMAIL.COM
E-Mail: ropccw1@gmail.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CORRINE WESTON Agent 68 Derby Ave, Seymour, CT, 06483-3131, United States +1 203-979-6188 ropccw1@gmail.com 304 MAIN AVE., #243, NORWALK, CT, 06851, United States

Officer

Name Role Residence address
DUDLEY MCDONALD Officer 34 THENDARA DRIVE, WATERBURY, CT, 06708, United States
DONNA PANTHER Officer 4 HAWTHOME DRIVE, CHESHIRE, CT, 06410, United States
ORLANDO MCDONALD Officer 389 MOUNT TOBE RD, PLYMOUTH, CT, 06782, United States
Stacyann Mclean Officer 34 Thendara Dr, Waterbury, CT, 06708-3247, United States
Jacqulyn Clark Officer 2160 Fulton St, Brooklyn, NY, 11233-3327, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013288481 2025-01-13 2025-01-13 Interim Notice Interim Notice -
BF-0013287735 2025-01-12 - Amend Annual Report Amend Annual Report -
BF-0008007220 2025-01-12 2025-01-12 First Report Organization and First Report 2021
BF-0012615793 2024-04-22 2024-04-22 Amendment Certificate of Amendment -
BF-0012604031 2024-04-10 2024-04-10 Reinstatement Certificate of Reinstatement -
BF-0012485954 2023-12-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011964182 2023-09-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006664761 2019-10-21 2019-10-21 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-3425921 Corporation Unconditional Exemption 50 WATERBURY RD STE 2A, PROSPECT, CT, 06712-1259 2024-04
In Care of Name % ORLANDO MCDONALD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2024-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 7265
Income Amount 40017
Form 990 Revenue Amount 40017
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2022-05-15
Revocation Posting Date 2023-06-12
Exemption Reinstatement Date 2023-09-15

Determination Letter

Final Letter(s) FinalLetter_84-3425921_CALVARYSETAPARTDELIVERANCEMINISTRY_09112023_00.pdf
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information