Search icon

FAITH TEMPLE CHURCH OUTREACH MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAITH TEMPLE CHURCH OUTREACH MINISTRIES, 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: 11 Dec 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: N08000011123
FEI/EIN Number 263856748

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

Address: 10108 COUNTRY BROOK ROAD, BOCA RATON, FL, 33428, US
Mail Address: 10108 COUNTRY BROOK ROAD, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON GABRIELLE R Vice President 10108 COUNTRY BROOK ROAD, BOCA RATON, FL, 33428
ANGLADE MARISE Treasurer 10108 COUNTRY BROOK ROAD, BOCA RATON, FL, 33428
SALOMON MICHEL SR. President 10108 COUNTRY BROOK ROAD, BOCA RATON, FL, 33428
Salomon Thola Member 10108 COUNTRY BROOK ROAD, BOCA RATON, FL, 33428
Salomon Jean RMember Member 10108 country brook rd, Boca Raton, FL, 33432
Faith Temple Church of God Outreach Minist Agent 10108 COUNTRYBROOK RD., BOCA RATON, FL, 33428
Anglade Milien Member Member 158 NW 16th St #2, Boca Raton, FL 33432, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-15 Faith Temple Church of God Outreach Ministries -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-01-13
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-11-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506794.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State