Search icon

CHRISTIAN FELLOWSHIP TEMPLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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