Entity Name: | JESUS CHRIST TEMPLE OF THE TRUTH, CHURCH OF THE LIVING GOD, 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: | 02 Mar 2006 (19 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: | N06000002361 |
FEI/EIN Number |
267744302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 FERGUSON DR, ORLANDO, FL, 32805 |
Mail Address: | 216 FERGUSON DR, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADDY JOYCE S | President | 216 FERGUSON DR, ORLANDO, FL, 32805 |
WASHINGTON JAVION C | JR | 216 FERGUSON, DR., ORLANDO, FL, 32805 |
WASHINGTON JAVION C | Director | 216 FERGUSON, DR., ORLANDO, FL, 32805 |
BROOKS CAROLYN F | Manager | 3251Shady WillowDr, ORLANDO, FL, 32808 |
BROOKS CAROLYN F | Secretary | 3251Shady WillowDr, ORLANDO, FL, 32808 |
Pierson Dominique H | Treasurer | 1230 Dunbar St, altamonte springs, FL, 32701 |
BRADDY JOYCE S | Agent | 216 FERGUSON DR, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | BRADDY, JOYCE S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-02 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State