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 |
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 |
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 | - | - |
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