Search icon

HOLINESS TEMPLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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