Search icon

PENTECOSTAL GOSPEL TEMPLE MINISTRIES MARGATE, CORP.

Company Details

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

Agent

Name Role
THE LAW OFFICES OF DENZLE G. LATTY, P.A. Agent

President

Name Role Address
MURRAY DESMOND B President 6208 White Oak Dr, Fort Lauderdale, FL, 33319

Director

Name Role Address
Ewen Laverne M Director 441 S State Road 7, Margate, FL, 33068

Secretary

Name Role Address
Ewen Laverne M Secretary 441 S State Road 7, Margate, FL, 33068

Vice President

Name Role Address
murray marlene v Vice President 6208 White Oak Dr, TAMARAC, FL, 33319

Fictitious Names

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

Events

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

Debts

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

Documents

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