Entity Name: | HOLINESS TEMPLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 31 Dec 1982 (42 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 855151 |
FEI/EIN Number |
222581529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7025 SUMMERVILLE TERRACE, LAKE WORTH, FL, 33467, US |
Mail Address: | 7025 SUMMERVILLE TERRACE, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Brown Elaine A | President | 7025 SUMMERVILLE TERRACE, LAKE WORTH, FL, 33467 |
BROWN DAVID W. | Vice President | 8445 BREEZY HILL TERRACE, BOYNTON BEACH, FL, 33473 |
HAYNES KAREN | Director | 7025 SUMMERVILLE TERRACE, LAKE WORTH, FL, 33467 |
Jackson Ruth | Treasurer | 12060 Cypress Key Way, Royal Palm Beach, FL, 33411 |
Haynes Lydiah-Yana A | Director | 11443 Millpond Greens Drive, Boynton Beach, FL, 33473 |
BROWN-HAYNES LYDIAH-YANA I | Agent | 11443 MILLPOND GREENS DRIVE, BOYNTON BEACH, FL, 33473 |
INMAN, VERNELL | Secretary | 7025 Summerville Terrace, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-05-18 | 11443 MILLPOND GREENS DRIVE, BOYNTON BEACH, FL 33473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 7025 SUMMERVILLE TERRACE, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 7025 SUMMERVILLE TERRACE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-22 | BROWN-HAYNES, LYDIAH-YANA I | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State