Search icon

PENTECOSTAL GOSPEL TEMPLE MINISTRIES MARGATE, CORP. - Florida Company Profile

Company Details

Entity Name: PENTECOSTAL GOSPEL TEMPLE MINISTRIES MARGATE, CORP.
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: 20 May 2014 (11 years ago)
Document Number: N14000004904
FEI/EIN Number 46-5759295

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MURRAY DESMOND B President 6208 White Oak Dr, Fort Lauderdale, FL, 33319
Ewen Laverne M Director 441 S State Road 7, Margate, FL, 33068
Ewen Laverne M Secretary 441 S State Road 7, Margate, FL, 33068
murray marlene v Vice President 6208 White Oak Dr, TAMARAC, FL, 33319
THE LAW OFFICES OF DENZLE G. LATTY, P.A. Agent -

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1620 W Oakland Park Blvd ., ste 400, Oakland Park,, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-04-30 441 S State Road 7, 18, Margate, FL 33068 -

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 Apr 2025

Sources: Florida Department of State