Search icon

TEMPLE OF THE APOSTLES INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE OF THE APOSTLES 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: 21 Nov 1978 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: 745012
FEI/EIN Number 592781337

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

Address: 3505 N. CENTRAL AVE., TAMPA, FL, 33603
Mail Address: 3505 N. CENTRAL AVE., TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELAND ROY President 121 S. DAKOTA AVE, TAMPA, FL, 33606
BOLDS JOHNELL C APD 2001 26TH AVE APT. A, TAMPA, FL, 33605
WASHINGTON CLAUDIE Treasurer 121 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606
WASHINGTON CLAUDIE Director 121 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606
GAINER FRANCISCO Secretary 121 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606
GAINER FRANCISCO Director 121 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606
PERKINS CHARLENE B Secretary 14031 VILLAGA VIEW DRIVE, TAMPA, FL, 33624
MORELAND ROY L Agent 121 S. DAKOTA AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-03 TEMPLE OF THE APOSTLES INC. -
REGISTERED AGENT NAME CHANGED 2017-03-17 MORELAND, ROY L -
REINSTATEMENT 2017-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-28 3505 N. CENTRAL AVE., TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 3505 N. CENTRAL AVE., TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-20 121 S. DAKOTA AVE., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-24
Name Change 2019-05-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State