Entity Name: | FAITH HOLY TEMPLE CHURCH, 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: | 05 Sep 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | N10970 |
FEI/EIN Number |
46-4980271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1204 Commercial St, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 1204 COMMERCIAL ST, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
thurmond Jessica | Treasurer | 1204 Commercial St, RIVIERA BEACH, FL, 33404 |
Myles Jason t | Past | 1166 COMMERCIAL STREET, RIVIERA BEACH, FL, 33404 |
MYLES JASON PASTOR | President | 11 66 commercial street, RIVIERA BEACH, FL, 33404 |
smalls benjamin | Agent | 1166 COMMERCIAL STREET, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-10 | smalls, benjamin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 1166 COMMERCIAL STREET, RIVIERA BEACH, FL 33404 | - |
AMENDMENT | 2015-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 1204 Commercial St, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 1204 Commercial St, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 2012-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-01-19 |
REINSTATEMENT | 2021-11-10 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State