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 |
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 |
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 | - |
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