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