Entity Name: | GREATER HOLY TEMPLE CHURCH OF GOD IN CHRIST, 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: | 13 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | N07618 |
FEI/EIN Number |
650452227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 377 PATON ST., NOKOMIS, FL, 34275, US |
Mail Address: | PO BOX 281, LAUREL, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTMAN DAISY M | Officer | 201 COLLINS ROAD, NOKOMIS, FL, 34275 |
MCRAE LEON S | President | 4045 DULUTH TERR., NORTH PORT, FL, 34286 |
MCRAE LEON S | Director | 4045 DULUTH TERR., NORTH PORT, FL, 34286 |
Chisholm Stacy | Officer | PO BOX 281, LAUREL, FL, 34275 |
STACKHOUSE GERALD | Officer | P O BOX 281, NOKOMIS, FL, 34272 |
Watson Alice F | Deac | P O Box 1182, Nokomis, FL |
MCRAE LEON S | Agent | 4045 DULUTH TERRACE, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-14 | 4045 DULUTH TERRACE, NORTH PORT, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-08 | 377 PATON ST., NOKOMIS, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2004-04-08 | 377 PATON ST., NOKOMIS, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-08 | MCRAE, LEON S | - |
AMENDMENT | 1985-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State