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 |
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 |
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 | - |
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