Search icon

GRACE APOSTOLIC TEMPLE, INC.

Company Details

Entity Name: GRACE APOSTOLIC TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: N14759
FEI/EIN Number 59-2737322
Address: 1712 SOUTH WEST ROAD, SANFORD, FL 32771
Mail Address: P.O. BOX 2058, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
GRACE APOSTOLIC TEMPLE, INC. Agent

President

Name Role Address
Bennett, Maurice D., Sr. President 114 MCKAY BLVD., SANFORD, FL 32771

Secretary

Name Role Address
Bennett, Cynthia E. Secretary 114 MCKAY BLVD, SANFORD, FL 32771

Director

Name Role Address
Bennett, Cynthia E. Director 114 MCKAY BLVD, SANFORD, FL 32771
McMiller, Clarence Director 3000 FIFER DRIVE, DELTONA, FL 32738
Bennett, Maurice D., Jr. Director 104 Azalea Ln, Sanford, FL 32773
Tyer, Thelma Director 142 SCOTT DRIVE, SANFORD, FL 32771
Peterson, Victor B., Sr. Director 2622 Georgia Ave, SANFORD, FL 32773

Treasurer

Name Role Address
McMiller, Clarence Treasurer 3000 FIFER DRIVE, DELTONA, FL 32738

D.

Name Role Address
Watkins, Latonya D. 2617 Hartwell Ave, Sanford, FL 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-02 Grace Apostolic Temple Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 1993-06-04 1712 SOUTH WEST ROAD, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-19 1712 SOUTH WEST ROAD, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-19 114 MCKAY BLVD, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State