Search icon

HIGHWAY TEMPLE NETWORK CHURCH OF GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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