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 |
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 |
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 | - | - |
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