Entity Name: | EVANGELIST TEMPLE CHURCH OF GOD IN CHRIST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N14594 |
FEI/EIN Number |
821026804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6920 North Pearl Street, Jacksonville, FL, 32209, US |
Mail Address: | 4510 Trenton dr.n., JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gulati Law | Agent | 479 montgomery place, Altamonte spring, FL, 32714 |
Reed Michael LSr. | pres | 4510 Trenton dr.n., JACKSONVILLE, FL, 32209 |
Reed Betty B | Vice President | 4510 Trenton dr.n., JACKSONVILLE, FL, 32209 |
Reed michael LJr. | Secretary | 4510 trenton dr.n., JACKSONVILLE, FL, 32209 |
simmons Henry Sr. | Treasurer | 6920 n.pearl st., JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-02 | 479 montgomery place, Altamonte spring, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-02 | Gulati Law | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 6920 North Pearl Street, Jacksonville, FL 32209 | - |
REINSTATEMENT | 2017-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-27 | 6920 North Pearl Street, Jacksonville, FL 32209 | - |
REINSTATEMENT | 2012-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-08-02 |
REINSTATEMENT | 2017-02-05 |
AMENDED ANNUAL REPORT | 2015-11-14 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-27 |
REINSTATEMENT | 2012-02-02 |
CORAPREIWP | 2009-04-16 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State