Entity Name: | FAITH TEMPLE, CHURCH OF GOD IN CHRIST NO. 1, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 1979 (46 years ago) |
Date of dissolution: | 01 Nov 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2021 (4 years ago) |
Document Number: | 747914 |
FEI/EIN Number |
650319107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 NW 79TH ST, MIAMI, FL, 33147, US |
Mail Address: | 1520 NW 79TH ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYKES, FREDDIE LEE | President | 1781 NW 51ST TERR, MIAMI, FL, 33142 |
DYKES, FREDDIE LEE | Director | 1781 NW 51ST TERR, MIAMI, FL, 33142 |
DYKES, SAMMIE L. | Officer | 1781 NW 51ST TERRACE, MIAMI, FL, 33142 |
DYKES, FREDDIE LEE (ELDER) | Agent | 1520 N.W. 79 STREET, MIAMI, FL, 33147 |
FRAZIER SUZETTE | Officer | 1520 NW 79TH ST, MIAMI, FL, 33147 |
JOHNSON GLORIA | Secretary | 1520 NW 79TH ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | 1520 N.W. 79 STREET, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 1520 NW 79TH ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2009-03-13 | 1520 NW 79TH ST, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 1988-11-03 | DYKES, FREDDIE LEE (ELDER) | - |
NAME CHANGE AMENDMENT | 1983-12-08 | FAITH TEMPLE, CHURCH OF GOD IN CHRIST NO. 1, INCORPORATED | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State