Entity Name: | HIGHWAY TEMPLE NETWORK CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N08000004849 |
FEI/EIN Number |
262636358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1267 West King Street, COCOA, FL, 32922, US |
Mail Address: | 711 S Kentucky Ave, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP DEXTER A | Gene | 711 S Kentucky Ave, Cocoa, FL, 32922 |
GRAVES MARVETTA A | Officer | 357 Dorset Drive, Melbourne, FL, 32904 |
KEMP-LAM VERILY D | Treasurer | 1088 Martha Lee Ave, Rockledge, FL, 32955 |
Pratt Rebekah A | Officer | 357 Dorset Drive, Melbourne, FL, 32904 |
Lam Tri | Prop | 1088 Martha Lee Ave, Rockledge, FL, 32955 |
Kemp Shekeitha A | Assi | 711 S Kentucky Ave, Cocoa, FL, 32922 |
KEMP DEXTER A | Agent | 711 S Kentucky Ave, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 711 S Kentucky Ave, Cocoa, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1267 West King Street, COCOA, FL 32922 | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1267 West King Street, COCOA, FL 32922 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | KEMP, DEXTER A | - |
REINSTATEMENT | 2015-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2011-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-06-10 |
INFO ONLY | 2014-08-15 |
INFO ONLY | 2014-06-18 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State