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 |
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 |
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 | - | - |
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