Entity Name: | HOLY GHOST TEMPLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N06000006470 |
FEI/EIN Number | 223935274 |
Address: | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
Mail Address: | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFF NORVAL A | Agent | 520 NW 199 AV, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
RUFF NORVAL A | Director | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
RUFF JOY C | Director | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
CLARK MATTIE | Director | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
RUFF NORVAL A | President | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
RUFF JOY C | Vice President | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
Douglas Janice | Boar | 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | RUFF, NORVAL A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 520 NW 199 AV, PEMBROKE PINES, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State