Entity Name: | PENTECOSTAL GOSPEL TEMPLE MINISTRIES MARGATE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 May 2014 (11 years ago) |
Document Number: | N14000004904 |
FEI/EIN Number | 46-5759295 |
Address: | 441 S State Road 7, 18, Margate, FL, 33068, US |
Mail Address: | 6208 White Oak Dr, TAMARAC, FL, 33319, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE LAW OFFICES OF DENZLE G. LATTY, P.A. | Agent |
Name | Role | Address |
---|---|---|
MURRAY DESMOND B | President | 6208 White Oak Dr, Fort Lauderdale, FL, 33319 |
Name | Role | Address |
---|---|---|
Ewen Laverne M | Director | 441 S State Road 7, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
Ewen Laverne M | Secretary | 441 S State Road 7, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
murray marlene v | Vice President | 6208 White Oak Dr, TAMARAC, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000068637 | CLS KINDER ACADEMY | EXPIRED | 2014-07-02 | 2019-12-31 | No data | 900 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 441 S State Road 7, 18, Margate, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 1620 W Oakland Park Blvd ., ste 400, Oakland Park,, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 441 S State Road 7, 18, Margate, FL 33068 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000036034 | TERMINATED | 1000000854809 | BROWARD | 2020-01-08 | 2030-01-15 | $ 2,698.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State