Search icon

GRAY'S TEMPLE CHRISTIAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GRAY'S TEMPLE CHRISTIAN METHODIST EPISCOPAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: N07000007620
FEI/EIN Number 010777320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 523 18TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 523 18TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moss Aaron President 306 ONTARIO PL, WEST PALM BEACH, FL, 33409
HAMILTON ROBERT Vice President 838 30 ST, W PALM BEACH, FL, 33407
ROBERTS CARMEN Director 201 Pine Hov Cicle Apt. A1, Greenacres, FL, 33463
Baldwin Marion Secretary 106 North Robbins Drive, W PALM BEACH, FL, 33409
JACKSON MERCEDES Treasurer 1344 MEADOW BROOK DR, W PALM BEACH, FL, 33417
MOSS AARON Agent 523 18th Street, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 MOSS, AARON -
REINSTATEMENT 2024-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 523 18th Street, WEST PALM BEACH, FL 33407 -
AMENDMENT 2018-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 523 18TH STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2011-04-07 523 18TH STREET, WEST PALM BEACH, FL 33407 -
CANCEL ADM DISS/REV 2009-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
REINSTATEMENT 2024-03-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
Amendment 2018-01-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State