Search icon

TEMPLE OF REFUGE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE OF REFUGE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 04 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N03000007801
FEI/EIN Number 030499965

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

Address: 2360 NW 34TH TERR, LAUDERDALE LAKES, FL, 33312, US
Mail Address: P.O. BOX 9685, FT. LAUDERDALE, FL, 33310
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CEASAR President 2360 N.W. 34TH TERR., LAUDERDALE LAKES, FL, 33311
WILLIAMS CEASAR Director 2360 N.W. 34TH TERR., LAUDERDALE LAKES, FL, 33311
WILLIAMS JOE ANN Vice President 2360 N.W. 34TH TERR., LAUDERDALE LAKES, FL, 33311
WILLIAMS JOE ANN Director 2360 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311
WILLIAMS MALINDA V Secretary 2360 NW 34 TERR., LAUD LAKES, FL, 33311
WILLIAMS MALINDA V Director 2360 NW 34 TERR, LAUD LAKES, FL, 33311
WILLIAMS MALINDA V Treasurer 2360 NW 34 TERR, LAUD LAKES, FL, 33311
WILLIAMS CEASAR Agent 2360 N.W. 34TH TERR., LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-13 - -
REGISTERED AGENT NAME CHANGED 2020-06-13 WILLIAMS, CEASAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 2360 NW 34TH TERR, LAUDERDALE LAKES, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-08-29
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State