Search icon

TEMPLE OF PRAISE RESTORATION AND OUTREACH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE OF PRAISE RESTORATION AND OUTREACH CENTER, 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000002936
FEI/EIN Number 81-1149390

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

Address: 613 NW 12th Street, GAINESVILLE, FL, 32601, US
Mail Address: 3330 NW 28th Place, GAINESVILLE, FL, 32605, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DAVID EII Chief Executive Officer 3330 NW 28th Place, GAINESVILLE, FL, 32605
RICHARDSON MICHELLE O Vice President 3330 NW 28th Place, GAINESVILLE, FL, 32605
DAVIS DELMOUS Treasurer 103 SE 13TH LANE, GAINESVLLE, FL, 32607
GRAHAM EVA II Treasurer 6815 W, UNIVERSITY AVE #2105, GAINESVILLE, FL, 32607
SCARBOROUGH GAZELL Director 6725 SW 46TH AVE, GAINESVILLE, FL, 32608
Bennett Khanya E Officer P O Box 141353, Gainesville, FL, 32614
Hunter Kimberly Agent 607 SW 2nd Terrace, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030740 TEMPLE OF PRAISE RESTORATION AND OUTREACH CENTER, INC. EXPIRED 2016-03-24 2021-12-31 - 6815 WEST UNIVERSITY AVE, 9205, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-08 613 NW 12th Street, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2020-03-30 Hunter, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 607 SW 2nd Terrace, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 613 NW 12th Street, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State