Search icon

COMMUNITY HOLY TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HOLY TEMPLE, 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: 19 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: 712620
FEI/EIN Number 592634686

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

Address: COMMUNITY HOLY TEMPLE INC, 271 W 13TH STREET, APOPKA, FL, 32703, US
Mail Address: COMMUNITY HOLY TEMPLE INC, 271 W 13TH STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER, EARLENE Past 271 W 13TH STREET, APOPKA, FL, 32703
WAGNER/Worrell KAREN President 271 W. 13th Street, Apopka, FL, 32703
Strong Aleah President 271 West 13th Street, Apopka, FL, 32703
Worrell Saleem Treasurer 271 West 13th Street, Apopka, FL, 32703
Worrell Aleah Secretary 271 West 13th Street, Apopka, FL, 32703
WAGNER EARLENE Agent 271 W 13TH STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-05 271 W 13TH STREET, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-05 COMMUNITY HOLY TEMPLE INC, 271 W 13TH STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2002-08-05 COMMUNITY HOLY TEMPLE INC, 271 W 13TH STREET, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2002-08-05 WAGNER, EARLENE -
REINSTATEMENT 1992-09-10 - -
AMENDMENT 1992-09-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State