Entity Name: | KING'S TEMPLE REVIVAL CENTER, 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: | 16 Nov 1972 (52 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 724803 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CLYDE T. LOWE, 2254 ALI BABA AVE, OPA LOCKA, FL, 33054 |
Mail Address: | 3391 NW 8th Street, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE CLYDE T | President | C/O CLYDE T. LOWE, Fort Lauderdale, FL, 33311 |
LOWE CLYDE T | Director | C/O CLYDE T. LOWE, Fort Lauderdale, FL, 33311 |
Culmer Sharon | Treasurer | 17710 NW10 Court, Miami, FL, 33169 |
Lewis Twanda | Secretary | 3840 NW 207Street, Miami, FL, 33055 |
LOWE Clyde T | Agent | 3391 N.W. 8TH STREET, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-11-07 | C/O CLYDE T. LOWE, 2254 ALI BABA AVE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-07 | LOWE, Clyde T | - |
REINSTATEMENT | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | C/O CLYDE T. LOWE, 2254 ALI BABA AVE, OPA LOCKA, FL 33054 | - |
AMENDMENT AND NAME CHANGE | 2009-01-15 | KING'S TEMPLE REVIVAL CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-05-02 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-11-07 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-08-31 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-17 |
REINSTATEMENT | 2009-10-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State