Search icon

TEMPLE OF THE GREAT MOTHER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TEMPLE OF THE GREAT MOTHER, 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: 09 Mar 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2001 (24 years ago)
Document Number: 741933
FEI/EIN Number 591824171

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

Mail Address: P.O. BOX 32, MENLO, GA, 30731, US
Address: 12079 CR 103, MENTONE, AL, 35984, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEMPLE OF THE GREAT MOTHER, INC., ALABAMA 000-922-733 ALABAMA

Key Officers & Management

Name Role Address
MACVICAR MORGANA President 12249 CR 103, MENTONE, AL, 35984
MACVICAR MORGANA Director 12249 CR 103, MENTONE, AL, 35984
LIEU BARBARA H Treasurer P.O. BOX 32, MENLO, GA, 30731
LIEU BARBARA H Director P.O. BOX 32, MENLO, GA, 30731
SCHMIDT FAYANN Vice President 1289 CR 72 #110, MENTONE, AL, 35984
Lieu Barbara H Agent 213 Crossbill Ct., Orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 12079 CR 103, MENTONE, AL 35984 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 213 Crossbill Ct., Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2015-03-24 Lieu, Barbara H -
CHANGE OF MAILING ADDRESS 2009-04-30 12079 CR 103, MENTONE, AL 35984 -
NAME CHANGE AMENDMENT 2001-02-14 TEMPLE OF THE GREAT MOTHER, INC. -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1980-02-20 THE PAGODA - TEMPLE OF LOVE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State