Search icon

GOD'S HOLY TEMPLE CHRISTIAN WORSHIP CENTER, INC.

Company Details

Entity Name: GOD'S HOLY TEMPLE CHRISTIAN WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N04000005583
FEI/EIN Number 300245393
Address: WINSTON REYNOLDS, PRES. & TREAS., 1550 SW Flagami Rd, PORT ST. LUCIE, FL, 34953-0000, US
Mail Address: 4550 Slater Rd Apt 204, Eagan, MN, 55122, US
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS WINSTON L Agent 1550 SW Flagami Rd, PORT ST LUCIE, FL, 34953150

Officer

Name Role Address
LINDO-POWELL ENA F Officer 342 SW 34TH TERR, DEERFIELD BEACH, FL, 33442
Brown Melvin FDr. Officer 3233 City View, Rockford, IL, 61101

PDTC

Name Role Address
REYNOLDS WINSTON L PDTC 4550 Slater Rd Apt 204, Eagan, MN, 55122

Director

Name Role Address
Hill James A Director 1550 Flagami Road, PORT ST. LUCIE, FL, 34983
Williams Tatlyn S Director 625 SE Ridgely Avenue, Port Saint Lucie, FL, 34983

Secretary

Name Role Address
Reynolds Shirley A Secretary 4550 Slater Rd Apt 204, Eagan, MN, 55122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017333 GOD'S DELIVERY MAN MINISTRIES INC. EXPIRED 2010-02-23 2015-12-31 No data 4181 SW ALICE ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 WINSTON REYNOLDS, PRES. & TREAS., 1550 SW Flagami Rd, PORT ST. LUCIE, FL 34953-0000 No data
CHANGE OF MAILING ADDRESS 2019-04-12 WINSTON REYNOLDS, PRES. & TREAS., 1550 SW Flagami Rd, PORT ST. LUCIE, FL 34953-0000 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 1550 SW Flagami Rd, PORT ST LUCIE, FL 349536150 No data
REGISTERED AGENT NAME CHANGED 2018-02-10 REYNOLDS, WINSTON L No data
AMENDMENT 2013-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-04
Amendment 2013-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State