Search icon

GREATER HOLY TEMPLE CHURCH OF GOD IN CHRIST OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: GREATER HOLY TEMPLE CHURCH OF GOD IN CHRIST OF JACKSONVILLE, 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: 12 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1996 (28 years ago)
Document Number: 707269
FEI/EIN Number 592428267

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

Address: 2591 W BEAVER ST, JACKSONVILLE, FL, 32254
Mail Address: POB 40105, JACKSONVILLE, FL, 32203, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Gary LSr. President 1770 Country Walk Dr, Fleming Island, FL, 32003
Hall Gary LSr. Director 1770 Country Walk Dr, Fleming Island, FL, 32003
NELSON ANTOINETTE Secretary 646 CHERRY BARK DR N, JACKSONVILLE, FL, 32218
NELSON ANTOINETTE Director 646 CHERRY BARK DR N, JACKSONVILLE, FL, 32218
MATTHEWS EARL Sr. Director 1617 SADDLEBROOK LANE, JACKSONVILLE, FL, 32221
McCray Anthony Sr. Director 5462 Whitney Street, Jacksonville, FL, 32277
Hall Gary LSr. Agent 1770 Country Walk Dr., Fleming Island, FL, 32003
OWENS MATTIE Director 5730 COPPER HILL LAKES LN E, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1770 Country Walk Dr., Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Hall, Gary L. , Sr. -
CHANGE OF MAILING ADDRESS 2008-07-21 2591 W BEAVER ST, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 2591 W BEAVER ST, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1996-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1990-07-31 GREATER HOLY TEMPLE CHURCH OF GOD IN CHRIST OF JACKSONVILLE, INC. -
REINSTATEMENT 1989-07-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State