Search icon

AENON TEMPLE MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: AENON TEMPLE MINISTRY 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: 26 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N09000001997
FEI/EIN Number 800358729

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

Address: 630 Emeralda road, ORLANDO, FL, 32808, US
Mail Address: 630 Emeralda road, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Samuel P Director 9244 baton rouge dr, Orlando, FL, 32818
Jones Samuel P President 9244 baton rouge dr, Orlando, FL, 32818
ANDERSON RONALD Director 9814 BLUE PALM WAY, TAMPA, FL, 33610
ANDERSON RONALD Vice President 9814 BLUE PALM WAY, TAMPA, FL, 33610
Jones Fontella Director 9244 baton rouge dr, Orlando, FL, 32818
Jones Fontella Secretary 9244 baton rouge dr, Orlando, FL, 32818
Jones Fontella Treasurer 9244 baton rouge dr, Orlando, FL, 32818
JONES SAMUEL P Agent 9244 baton rouge drive, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 630 Emeralda road, Suite 100, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2017-05-01 630 Emeralda road, Suite 100, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 9244 baton rouge drive, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2010-04-26 JONES, SAMUEL PASTOR -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-26
Domestic Non-Profit 2009-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State