Search icon

CALVARY ASSEMBLY OF GOD OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY ASSEMBLY OF GOD OF HOLLYWOOD, 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: 10 Oct 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2002 (23 years ago)
Document Number: 701561
FEI/EIN Number 592123454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 NORTH 62 AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 300 NORTH 62 AVE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS CLARENCE R Chairman 9669 Kalmar Circle West, Parkland, FL, 33076
BELFOR FABIAN CPA Deac 10040 SW 12th Street, PEMBROKE PINES, FL, 33025
Henry Thomas Deac 757 S 62 Avenue, Hollywood, FL, 33023
Mark Michael Deac 1311 N 64 Avenue, Hollywood, FL, 33024
BURTON DALTON Deac 4541 NW 84th Ave, Lauderhill, FL, 33351
Chen-See Rema R Deac 2830 E River Run Cricle, Miramar, FL, 33025
JENNINGS CLARENCE R Agent 300 NORTH 62 AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 300 NORTH 62 AVE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-03-14 300 NORTH 62 AVE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2010-03-01 JENNINGS, CLARENCE R -
NAME CHANGE AMENDMENT 2002-05-14 CALVARY ASSEMBLY OF GOD OF HOLLYWOOD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 300 NORTH 62 AVE, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709107401 2020-05-20 0455 PPP 300 N 62ND AVENUE, HOLLYWOOD, FL, 33024-7822
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21865
Loan Approval Amount (current) 21865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-7822
Project Congressional District FL-25
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22059.09
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State