Entity Name: | EVANGEL TEMPLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 1965 (60 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | 708726 |
FEI/EIN Number |
592482698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O The WellHouse Ministries, 711 Wilmoth Rd, Clover, SC, 29710, US |
Mail Address: | 711 Wilmoth Road, Clover, SC, 29710, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibson John W | Chairman of the Board | 711 Wilmoth Rd, Clover, SC, 29710 |
Gibson John W | CB | 711 Wilmoth Rd, Clover, SC, 29710 |
Gibson John W | Treasurer | 711 Wilmoth Rd, Clover, SC, 29710 |
Gibson Ashley | Vice President | 711 Wilmoth Rd, Clover, SC, 29710 |
Gibson Ashley | Secretary | 711 Wilmoth Rd, Clover, SC, 29710 |
GIBSON JOHN W | Agent | 711 Wilmoth Road, Clover, FL, 29710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | GIBSON, JOHN W.JR | - |
REINSTATEMENT | 2023-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-22 | C/O The WellHouse Ministries, 711 Wilmoth Rd, Clover, SC 29710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-20 | 711 Wilmoth Road, Clover, FL 29710 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | C/O The WellHouse Ministries, 711 Wilmoth Rd, Clover, SC 29710 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-12 |
ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State