Search icon

CALVARY TEMPLE OF PRAISE, INC. - Florida Company Profile

Company Details

Entity Name: CALVARY TEMPLE OF PRAISE, 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: 17 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: N41710
FEI/EIN Number 593048759

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

Address: 2020 MCCRACKEN RD, SANFORD, FL, 32771, US
Mail Address: 2020 MCCRACKEN RD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT PAUL P President 1001 ARRINGTON CIRCLE, OVIEDO, FL, 32765
WRIGHT PAUL P Director 1001 ARRINGTON CIRCLE, OVIEDO, FL, 32765
WRIGHT ALBERTA Director 1001 ARRINGTON CIRCLE, OVIEDO, FL, 32765
MCKINNEY TERRY S Director 104 STERLING CT, SANFORD, FL, 32771
AMOS JOHNNY Director 2955 McKINLEY LANE, SANFORD, FL, 32771
McGregor Shawndric Director 3349 Dewberry Drive, Deltona, FL, 32738
HENLEY GENENE Y Agent 2020 MCCRACKEN RD, SANFORD, FL, 32771
HENLEY GENENE Director 154 STONE GABLE CIR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
AMENDMENT 2015-07-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 HENLEY, GENENE Y -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 2020 MCCRACKEN RD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 2020 MCCRACKEN RD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2000-04-10 2020 MCCRACKEN RD, SANFORD, FL 32771 -
REINSTATEMENT 1996-06-17 - -
NAME CHANGE AMENDMENT 1996-06-17 CALVARY TEMPLE OF PRAISE, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
Amendment 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152607702 2020-05-01 0491 PPP 2020 MCCRACKEN RD, SANFORD, FL, 32771
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107311
Loan Approval Amount (current) 107311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108281.21
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State