Entity Name: | HISTORIC JOHNSON TEMPLE CHURCH OF GOD IN CHRIST 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: | 19 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17000000646 |
FEI/EIN Number |
300323593
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
McQueen Terry Sr. | Past | 1322 AVENUE D, FORT PIERCE, FL, 34950 |
McQueen Actavis | Treasurer | 1322 AVENUE D, FORT PIERCE, FL, 34950 |
Morgan-Owens Tiffany | Secretary | 1322 AVENUE D, FORT PIERCE, FL, 34950 |
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 |
McQueen Terry Sr. | Agent | 1322 Avenue D, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-22 | McQueen, Terry, Sr. | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 1322 AVENUE D, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1322 Avenue D, Fort Pierce, FL 34950 | - |
AMENDMENT | 2019-03-11 | - | - |
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 Apr 2025
Sources: Florida Department of State