Search icon

CHURCH OF GOD IN CHRIST TEMPLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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