Search icon

PRAISE TEMPLE MINISTRIES CHURCH INC

Company Details

Entity Name: PRAISE TEMPLE MINISTRIES CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N00000000232
FEI/EIN Number 593617657
Address: 6024 RALEIGH ST, 2813, ORLANDO, FL, 32825
Mail Address: 6024 RALEIGH ST., 2813, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DENMARK REGINALD Agent 6024 RALEIGH ST. 2813, ORLANDO, FL, 32825

Director

Name Role Address
DENMARK REGINALD Director 6024 RALEIGH ST 2813, ORLANDO, FL, 32825
CLEMENTINE DENMARK Director 6024 RALEIGH ST. 2813, ORLANDO, FL, 32835
LEWIS ROSEMARY Director 465 SUNNYVIEW CIR., ORLANDO, FL, 32810
FRAZIER KIMBERLY Director 5625 CORTEZ DR., ORLANDO, FL, 32808
DENMARK CLEMENTINE Director 6024 RALEIGH ST. 2813, ORLANDO, FL, 32825

Treasurer

Name Role Address
CLEMENTINE DENMARK Treasurer 6024 RALEIGH ST. 2813, ORLANDO, FL, 32835
LEWIS ROSEMARY Treasurer 465 SUNNYVIEW CIR., ORLANDO, FL, 32810
FRAZIER KIMBERLY Treasurer 5625 CORTEZ DR., ORLANDO, FL, 32808
DENMARK CLEMENTINE Treasurer 6024 RALEIGH ST. 2813, ORLANDO, FL, 32825

Secretary

Name Role Address
LEWIS ROSEMARY Secretary 465 SUNNYVIEW CIR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 6024 RALEIGH ST, 2813, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2011-05-03 6024 RALEIGH ST, 2813, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 6024 RALEIGH ST. 2813, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2005-05-01 DENMARK, REGINALD No data

Documents

Name Date
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State