Search icon

TEMPLE OF PRAYER CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE OF PRAYER CHURCH, 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: 23 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: 760155
FEI/EIN Number NOT APPLICABLE

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

Address: 306 TAMPA AVENUE NORTH, ORLANDO, FL, 32805, US
Mail Address: 2844 Salter Court, ORLANDO, FL, 32818, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith John Exec 13711 SW 112 Court, MIAMI, FL, 33176
Biassou Marc Directo Past 306 TAMPA AVENUE NORTH, ORLANDO, FL, 32805
Smith John Agent 13711 SW 112TH CT, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-18 306 TAMPA AVENUE NORTH, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2024-06-18 Smith, John -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 13711 SW 112TH CT, Miami, FL 33176 -
REINSTATEMENT 2021-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 306 TAMPA AVENUE NORTH, ORLANDO, FL 32805 -
REINSTATEMENT 2008-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000388739 LAPSED 20007-CA-7442 CIRCUIT COURT 9TH JUDICIAL CIR 2007-08-17 2012-12-04 $55,000 TONI'S TOUCH, INC., 306 NORTH TAMPA AVENUE, BLDG 2, 32805

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State