Search icon

CLOCK OF DESTINY ORDER OF ISLAM OF THE NORTH GATE-TEMPLE 1 FLORIDA STATE SAINT AUGUSTINE TERRITORY INC. - Florida Company Profile

Company Details

Entity Name: CLOCK OF DESTINY ORDER OF ISLAM OF THE NORTH GATE-TEMPLE 1 FLORIDA STATE SAINT AUGUSTINE TERRITORY 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N19000006202
FEI/EIN Number 84-2115277

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

Address: 135 JENKINS STREET, SUITE 105B #191, SAINT AUGUSTINE, FL, 32086, US
Mail Address: C/O 1960 U.S. HIGHWAY 1 S, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTY-El ANTONIO Chief Executive Officer C/O 1960 U.S. HIGHWAY 1 S #27, SAINT AUGUSTINE, FL, 32086
BEY NAKIIM PREMIER Vice President C/O 1960 U.S. HIGHWAY 1 S #27, SAINT AUGUSTINE, FL, 32086
MITCHELL-El ARTHUR Sect C/O 1960 U.S. HIGHWAY 1 S #27, SAINT AUGUSTINE, FL, 32086
King-El Marquice PROT C/O 1960 U.S. HIGHWAY 1 S, SAINT AUGUSTINE, FL, 32086
Smiley-El Lonnie Secretary C/O 1960 U.S. HIGHWAY 1 S, SAINT AUGUSTINE, FL, 32086
Smiley-El Lonnie Mu C/O 1960 U.S. HIGHWAY 1 S, SAINT AUGUSTINE, FL, 32086
WHITTY ANTONIO EL Agent C/O 1960 U.S. HIGHWAY 1 S, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115428 MOORISH NATION ORDER OF ISLAM EXPIRED 2019-10-24 2024-12-31 - 135 JENKINS STREET SUITE 105B #191, SAINT AUGUSTINE, FL, 33086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 C/O 1960 U.S. HIGHWAY 1 S, UNIT 116, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-26 135 JENKINS STREET, SUITE 105B #191, SAINT AUGUSTINE, FL 32086 -
AMENDMENT AND NAME CHANGE 2019-08-28 CLOCK OF DESTINY ORDER OF ISLAM OF THE NORTH GATE-TEMPLE 1 FLORIDA STATE SAINT AUGUSTINE TERRITORY INC. -

Documents

Name Date
ANNUAL REPORT 2020-09-17
Amendment and Name Change 2019-08-28
Domestic Non-Profit 2019-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State