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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State