Search icon

THE TEMPLE OF THE CELESTIAL ORDER INC. - Florida Company Profile

Company Details

Entity Name: THE TEMPLE OF THE CELESTIAL ORDER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F01000002747
FEI/EIN Number 470822351

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

Address: 9311 CAMDEN AVE., OMAHA, NE, 68134
Mail Address: 9311 CAMDEN AVE., OMAHA, NE, 68134
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
GLAUSER CAROL REVL Vice President 1501 CAYMAN WAY B-4, COCONUT CREEK,, FL, 33066
GLAUSER CAROL REVL Secretary 1501 CAYMAN WAY B-4, COCONUT CREEK,, FL, 33066
BRIDGES KIM ALT 4361 E. SANTOVITO ST, PAHRUMP, NV, 89048
BRIDGES RANDAL Officer 4361 E. SANTOVITO ST., PAHRUMP, NV, 89048
BRIDGES RANDAL Director 4361 E. SANTOVITO ST., PAHRUMP, NV, 89048
GLAUSER CAROL L Agent 1501 CAYMAN WAY, COCONUT CREEK, FL, 33066
GLAUSER VICKIE L President 1501 CAYMAN WAY----B-4, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-10 GLAUSER, CAROL LREV. -
REGISTERED AGENT ADDRESS CHANGED 2011-07-02 1501 CAYMAN WAY, B-4, COCONUT CREEK, FL 33066 -
CANCEL ADM DISS/REV 2009-11-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-07-02
ANNUAL REPORT 2010-08-09
ANNUAL REPORT 2009-11-29
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State