Search icon

CALVARY INTERNATIONAL CHURCH OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALVARY INTERNATIONAL CHURCH OF GOD, 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: 23 Oct 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: N08000009868
FEI/EIN Number 592066475

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

Address: 19850 Palm Beach Blvd, Alva, FL, 33920, US
Mail Address: PO Box 338, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS LESLIE Director 3820 Dunnster Court, Fort Myers, FL, 33916
FRAY SYLVESTER Director 268 RICHMOND AVE., S, LEHIGH ACRES, FL, 33936
HOLLEY EARL A President 2621 Hawks Preserve Drive, Fort Myers, FL, 33905
HOLLEY EARL A Agent 2621 Hawks Preserve Drive, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033920 CALVARY CHRISTIAN ACADEMY EXPIRED 2017-03-30 2022-12-31 - 1201 TAYLOR LN, LEHIGH ACRES, FL, 33936
G13000066903 HARVEST INTERNATIONAL ACADEMY EXPIRED 2013-07-02 2018-12-31 - 1201 TAYLOR LANE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 2621 Hawks Preserve Drive, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 19850 Palm Beach Blvd, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2019-04-25 19850 Palm Beach Blvd, Alva, FL 33920 -
AMENDMENT AND NAME CHANGE 2016-10-19 CALVARY INTERNATIONAL CHURCH OF GOD, INC. -
REINSTATEMENT 2014-04-07 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 HOLLEY, EARL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
Amendment and Name Change 2016-10-19
ANNUAL REPORT 2016-03-26

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
20878.81
Total Face Value Of Loan:
20878.81
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-04
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:
21590.68
Total Face Value Of Loan:
21590.68

Tax Exempt

Employer Identification Number (EIN) :
59-2066475
Classification:
Religious Organization
Ruling Date:
1972-10

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20878.81
Current Approval Amount:
20878.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21066.14
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21590.68
Current Approval Amount:
21590.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21775.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State