Search icon

CALVARY EPISCOPAL CHURCH - Florida Company Profile

Company Details

Entity Name: CALVARY EPISCOPAL CHURCH
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: 19 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: 737863
FEI/EIN Number 591003101

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

Address: 1615 FIRST STREET, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 1615 FIRST STREET, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Charles J Rect 7149 Islamorada Circle, Seminole, FL, 33777
Heinicka Julie Sr 13102 87th Pl, Seminole, FL, 33776
Spyvack Gary Jr 306 176th Avenue Cir, Redington Shores, FL, 33708
LaCorte-Nies Karen Treasurer 1460 Gulf Blvd Unit 502, Clearwater, FL, 33767
Roberts Charles J Agent 1615 FIRST STREET, INDIAN ROCKS BEACH, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011148 BEACH COMMUNITY FOOD PANTRY EXPIRED 2015-02-01 2020-12-31 - 1615 1ST ST, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 Roberts, Charles J -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1615 FIRST STREET, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2005-04-29 1615 FIRST STREET, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-13 1615 FIRST STREET, INDIAN ROCKS BEACH, FL 33785 -
AMENDMENT 1986-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
33809.00
Total Face Value Of Loan:
33809.00
Date:
2021-03-17
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:
24187.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
47800.00
Total Face Value Of Loan:
47800.00

Tax Exempt

Employer Identification Number (EIN) :
59-1003101
Classification:
Religious Organization
Ruling Date:
1940-01

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33809
Current Approval Amount:
33809
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33988.7
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47800
Current Approval Amount:
47800
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48270.14

Date of last update: 01 Jun 2025

Sources: Florida Department of State