Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21865.00
Total Face Value Of Loan:
21865.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21865
Current Approval Amount:
21865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22059.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State