Search icon

HISTORIC JOHNSON TEMPLE CHURCH OF GOD IN CHRIST INC.

Company Details

Entity Name: HISTORIC JOHNSON TEMPLE CHURCH OF GOD IN CHRIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N17000000646
FEI/EIN Number 300323593
Address: 1322 AVENUE D, FORT PIERCE, FL, 34950, US
Mail Address: 1322 Avenue D, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
McQueen Terry Sr. Agent 1322 Avenue D, Fort Pierce, FL, 34950

Past

Name Role Address
McQueen Terry Sr. Past 1322 AVENUE D, FORT PIERCE, FL, 34950

Treasurer

Name Role Address
McQueen Actavis Treasurer 1322 AVENUE D, FORT PIERCE, FL, 34950

Secretary

Name Role Address
Morgan-Owens Tiffany Secretary 1322 AVENUE D, FORT PIERCE, FL, 34950

Director

Name Role Address
Bennett Tabby Sr. Director 1322 AVENUE D, FORT PIERCE, FL, 34950
Robinson David Director 1322 AVENUE D, FORT PIERCE, FL, 34950
Wright Velma Director 1322 AVENUE D, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-22 McQueen, Terry, Sr. No data
CHANGE OF MAILING ADDRESS 2023-01-31 1322 AVENUE D, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1322 Avenue D, Fort Pierce, FL 34950 No data
AMENDMENT 2019-03-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-22
Amendment 2019-03-11
AMENDED ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-01
Domestic Non-Profit 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State