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 |
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 |
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 |
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 | - |
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