Search icon

HOLY GHOST TEMPLE, INC.

Company Details

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

Agent

Name Role Address
RUFF NORVAL A Agent 520 NW 199 AV, PEMBROKE PINES, FL, 33029

Director

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

President

Name Role Address
RUFF NORVAL A President 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
RUFF JOY C Vice President 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029

Boar

Name Role Address
Douglas Janice Boar 520 NORTHWEST 199TH AVE, PEMBROKE PINES, FL, 33029

Events

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

Documents

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