Search icon

TEMPLE MAHANAIN, INC.

Company Details

Entity Name: TEMPLE MAHANAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N13000010460
FEI/EIN Number 46-3921203
Address: 2150 Ham Brown Road, KISSIMMEE, FL 34746
Mail Address: 2150 Ham Brown Road, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Montes, Alfredo Agent 284 Satinwood Circle, KISSIMMEE, FL 34743

Secretary

Name Role Address
MONTES, BIRMA Secretary 284 SATINWOOD CIR, KISSIMMEE, FL 34743

President

Name Role Address
Montanez, Milagros President 4639 Big Island Ct., Kissimmee, FL 34758

Treasurer

Name Role Address
Pedro, Cruz Juan Treasurer 655 Floridian Drive, Kissimmee, FL 34758

Receiver

Name Role Address
Cruz, Maria Mercedes Receiver 655 Floridian Drive, Kissimmee, FL 34758

Co trustee

Name Role Address
Cruzado, Pedro Co trustee 655 Reindeer Drive, Kissimmee, FL 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-12 Montes, Alfredo No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 284 Satinwood Circle, KISSIMMEE, FL 34743 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 2150 Ham Brown Road, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2015-02-02 2150 Ham Brown Road, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-06-10
Domestic Non-Profit 2013-11-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State