Search icon

TEMPLE OF ANCIENT PATHS, INC.

Company Details

Entity Name: TEMPLE OF ANCIENT PATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N00000006512
FEI/EIN Number 593631810
Address: 14832 US 19 NORTH #5, HUDSON, FL, 34667
Mail Address: 14832 US 19 NORTH #5, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS JOAN Agent 15616 DONZI DR., HUDSON, FL, 34667

President

Name Role Address
JENNINGS JOAN R President 14832 US 19 NORTH, HUDSON, FL, 34667

Treasurer

Name Role Address
JENNINGS JOAN R Treasurer 14832 US 19 NORTH, HUDSON, FL, 34667

Director

Name Role Address
JENNINGS JOAN R Director 14832 US 19 NORTH, HUDSON, FL, 34667
HAUGHTON LYNN Director 14832 US 19 NORTH, HUDSON, FL, 34667
JONES CATHERINE R Director 14832 US 19 NORTH, HUDSON, FL, 34667

Vice President

Name Role Address
HAUGHTON LYNN Vice President 14832 US 19 NORTH, HUDSON, FL, 34667

Secretary

Name Role Address
JONES CATHERINE R Secretary 14832 US 19 NORTH, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 14832 US 19 NORTH #5, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2001-05-15 14832 US 19 NORTH #5, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2001-05-15 JENNINGS, JOAN No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 15616 DONZI DR., HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-05-15
Domestic Non-Profit 2000-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State