Search icon

HOLY TEMPLE RESTORATION MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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