Search icon

THE TEMPLE OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: THE TEMPLE OF JESUS CHRIST, 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: 10 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2016 (8 years ago)
Document Number: 764509
FEI/EIN Number 592405455

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

Address: 4515 PINEWOOD AVENUE, WEST PALM BEACH, FL, 33407, US
Mail Address: P. O. BOX 1042, WEST PALM BEACH, FL, 33402
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ANNETTE Vice President 4829 NORTH BIMINI CIRCLE, WEST PALM BEACH, FL, 33407
HORNE ROBERTA Treasurer 1323 P. B. LAKES BLVD, WEST PALM BEACH, FL, 33401
HORNE ROBERTA Director 1323 P. B. LAKES BLVD, WEST PALM BEACH, FL, 33401
Smith Marvin Agent 11988 56TH PLACE NORTH, WEST PALM BEACH, FL, 33411
SMITH, MARVIN President 11988 56TH PLACE NORTH, WEST PALM BEACH, FL, 33411
SMITH, MARVIN Treasurer 11988 56TH PLACE NORTH, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-12-18 Smith, Marvin -
REINSTATEMENT 2016-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 11988 56TH PLACE NORTH, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4515 PINEWOOD AVENUE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2004-04-27 4515 PINEWOOD AVENUE, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 1987-08-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-12-18
ANNUAL REPORT 2015-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State