Entity Name: | CHURCH OF GOD IN CHRIST 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: | 08 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2013 (12 years ago) |
Document Number: | 750518 |
FEI/EIN Number |
592988764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 338 CHELSEA ST., JACKSONVILLE, FL, 32204 |
Mail Address: | 338 CHELSEA ST., JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESSLEY DONALD M | President | 269 W. 68th Street, JACKSONVILLE, FL, 32208 |
PRESSLEY DONALD M | Treasurer | 269 W. 68th Street, JACKSONVILLE, FL, 32208 |
JOHNSON JOSIE F | Secretary | 10057 LANCASHIRE DRIVE., JACKSONVILLE, FL, 32219 |
JOHNSON JOSIE F | Treasurer | 10057 LANCASHIRE DRIVE., JACKSONVILLE, FL, 32219 |
CLARK RAYOWEN | Trustee | 1141 Kendall Blvd., JACKSONVILLE, FL, 32225 |
PRESSLEY DONALD M | Agent | 269 W. 68th Street, JACKSONVILLE, FL, 32208 |
Clark Michele | Trustee | 1141 Kendall Town, Jacksonville, FL, 32225 |
Harvey Rosa | Trustee | 542 W. 26th Street, Jacksonville, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-26 | PRESSLEY, DONALD M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 269 W. 68th Street, JACKSONVILLE, FL 32208 | - |
REINSTATEMENT | 2013-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 338 CHELSEA ST., JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 338 CHELSEA ST., JACKSONVILLE, FL 32204 | - |
REINSTATEMENT | 1989-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State