Search icon

CALVARY CHAPEL OF MERRITT ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY CHAPEL OF MERRITT ISLAND, 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: 15 Apr 1981 (44 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: 757584
FEI/EIN Number 592093178

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

Address: 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porter Brian Director 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
WILD MALCOLM President 3500 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
WILD MALCOLM Director 3500 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Smouse Martin Director 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Weilnau Joshua Director 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Coy Roy Director 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Hubert Brian Director 3500 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Hubert Brian Agent 1940 N Tropical Trail, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061160 CALVARY CHAPEL CHRISTIAN SCHOOL ACTIVE 2024-05-09 2029-12-31 - 3500 NORTH COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Hubert, Brian -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1940 N Tropical Trail, Merritt Island, FL 32953 -
RESTATED ARTICLES 2016-09-09 - -
RESTATED ARTICLES 2010-04-12 - -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1992-09-22 CALVARY CHAPEL OF MERRITT ISLAND, INC. -
AMENDMENT 1990-09-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
Restated Articles 2016-09-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
37603.63
Total Face Value Of Loan:
249003.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211400
Current Approval Amount:
249003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251174.86

Date of last update: 02 Jun 2025

Sources: Florida Department of State