Search icon

CALVARY ASSEMBLY OF GOD OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY ASSEMBLY OF GOD OF ORLANDO, FLORIDA, 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: 26 May 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: 702484
FEI/EIN Number 591024429

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

Address: 1199 CLAY STREET, WINTER PARK, FL, 32789
Mail Address: 1199 CLAY STREET, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS GARY G Treasurer 1199 CLAY STREET, WINTER PARK, FL, 32789
JOSEPH DOUGLAS R Secretary 1199 CLAY STREET, WINTER PARK, FL, 32789
NORMAN JAMES G Director 1199 CLAY STREET, WINTER PARK, FL, 32789
HARALSON EDDIE CSr. Vice President 1199 CLAY STREET, WINTER PARK, FL, 32789
Kringel Kevin Agent 1199 CLAY STREET, WINTER PARK, FL, 32789
Kringel Kevin President 1199 CLAY STREET, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013103 FIRST STEPS ACADEMY ACTIVE 2023-01-27 2028-12-31 - 1199 CLAY STREET, WINTER PARK, FL, 32789
G18000034166 CALVARY ORLANDO CHURCH ACTIVE 2018-03-13 2028-12-31 - 1199 CLAY ST, WINTER PARK, FL, 32789
G17000077357 FIRST STEPS ACADEMY EXPIRED 2017-07-19 2022-12-31 - 1199 CLAY STREET, WINTER PARK, FL, 32789
G15000038371 CALVARY ORLANDO ACTIVE 2015-04-16 2026-12-31 - 1199 CLAY STREET, WINTER PARK, FL, 32789
G12000094151 FIRST STEPS PRESCHOOL & CHILDCARE EXPIRED 2012-10-15 2017-12-31 - 1199 CLAY STREET, WINTER PARK, FL, 32789
G08311900254 CALVARY PRODUCTIONS ACTIVE 2008-11-06 2028-12-31 - 1199 CLAY STREET, WINTER PARK, FL, 32789
G93354000093 CALVARY MEDIA MINISTRIES ACTIVE 1993-12-20 2028-12-31 - 1199 CLAY ST, WINTER PARK, FL, 32789
G92157000104 CALVARY ASSEMBLY ACTIVE 1992-06-05 2027-12-31 - 1199 CLAY STREET, WINTER PARK, FL, 32789-5486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-23 Kringel, Kevin -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 1199 CLAY STREET, WINTER PARK, FL 32789 -
AMENDED AND RESTATEDARTICLES 2004-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 1199 CLAY STREET, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2000-02-29 1199 CLAY STREET, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6792177004 2020-04-07 0491 PPP 1199 Clay Street, WINTER PARK, FL, 32789-5486
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498936.67
Loan Approval Amount (current) 498936.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100168
Servicing Lender Name Assemblies of God CU
Servicing Lender Address 1535 N Campbell, SPRINGFIELD, MO, 65803-2733
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-5486
Project Congressional District FL-10
Number of Employees 90
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 100168
Originating Lender Name Assemblies of God CU
Originating Lender Address SPRINGFIELD, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 504549.71
Forgiveness Paid Date 2021-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State