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 |
Name | Role |
---|---|
GRACE APOSTOLIC TEMPLE, INC. | Agent |
Name | Role | Address |
---|---|---|
Bennett, Maurice D., Sr. | President | 114 MCKAY BLVD., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Bennett, Cynthia E. | Secretary | 114 MCKAY BLVD, SANFORD, FL 32771 |
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 |
Name | Role | Address |
---|---|---|
McMiller, Clarence | Treasurer | 3000 FIFER DRIVE, DELTONA, FL 32738 |
Name | Role | Address |
---|---|---|
Watkins, Latonya | D. | 2617 Hartwell Ave, Sanford, FL 32771 |
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 |
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