Entity Name: | HOLY TEMPLE RESTORATION 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 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | N12483 |
FEI/EIN Number |
272373855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MARGARET D | Director | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311 |
JOHNSON MARGARET D | President | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311 |
JOHNSON BRIAN X | Director | 1800 NW 19 Street, FORT LAUDERDALE, FL, 33311 |
Sheila White | Secretary | 1800 NW 9TH AVE, FORT LAUDERDALE, FL, 33311 |
JOHNSON MARGARET P | Agent | 1800 NW 19 Street, FORT LAUDERDALE, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000008420 | HOLY TEMPLE CHRISTIAN ACADEMY | ACTIVE | 2024-01-15 | 2029-12-31 | - | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311 |
G19000135300 | RTT FAMILY CENTER, INC. | EXPIRED | 2019-12-22 | 2024-12-31 | - | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311 |
G18000131365 | HOLY TEMPLE CHRISTIAN ACADEMY | EXPIRED | 2018-12-12 | 2023-12-31 | - | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311 |
G13000053567 | HOLY TEMPLE CHRISTIAN ACADEMY | EXPIRED | 2013-06-05 | 2018-12-31 | - | 1800 NW 9 AVENUE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | JOHNSON, MARGARET PASTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000440538 | TERMINATED | 12-31390 CACE (25) | CIRCUIT, BROWARD COUNTY, FL | 2013-01-11 | 2018-02-15 | $35,503.93 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-07-23 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-02-07 |
REINSTATEMENT | 2019-10-08 |
REINSTATEMENT | 2018-10-24 |
REINSTATEMENT | 2017-10-04 |
AMENDED ANNUAL REPORT | 2016-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State