Entity Name: | CHRISTIAN FELLOWSHIP 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: | 10 Feb 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | 731826 |
FEI/EIN Number |
592165531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 OHIO AVENUE WEST, MACCLENNY, FL, 32063 |
Mail Address: | P.O. BOX 1525, MACCLENNY, FL, 32063 |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS TIMOTHY | Co | 6133 COPPER RIDGE CIRCLE, MACCLENNY, FL, 32063 |
THOMAS TIMOTHY | President | 6133 COPPER RIDGE CIRCLE, MACCLENNY, FL, 32063 |
THOMAS, DAVID | Seni | 1323 COPPER OAKS CT, MACCLENNY, FL, 32063 |
REGISTER JIM B | Secretary | 1360 TURNER CEMETARY RD, SANDERSON, FL, 32087 |
WILFORD BEVERLY | Boar | 4204 DOGWOOD ST, MACCLENNY, FL, 32063 |
Eddy Tommy | Boar | 6676 Miltondale Road, Macclenny, FL, 32063 |
Crummey Gary | Treasurer | 6062 Wells Road, Macclenny, FL, 32063 |
Thomas David | Agent | 251 OHIO AVENUE WEST, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 251 OHIO AVENUE WEST, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | Thomas, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 251 OHIO AVENUE WEST, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 251 OHIO AVENUE WEST, MACCLENNY, FL 32063 | - |
REINSTATEMENT | 1994-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-01-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State