Entity Name: | AZAN TEMPLE HOLDING CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1987 (38 years ago) |
Document Number: | N21418 |
FEI/EIN Number |
592087382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1591 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935, US |
Mail Address: | 1591 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKay Roger E | Vice President | 585 Lake Ashley Circle, MELBOURNE, FL, 32904 |
McKay Roger E | Director | 585 Lake Ashley Circle, MELBOURNE, FL, 32904 |
LYNCH RAYMOND A | Vice President | 420 ALLISON DR, PALM BAY, FL, 32908 |
LYNCH RAYMOND A | Director | 420 ALLISON DR, PALM BAY, FL, 32908 |
Monk Danny L | Chief Executive Officer | 1713 Patty Circle, NE, Palm Bay, FL, 329053017 |
Smithwick Kevin D | Vice President | 2219 Trava Lane, Melbourne, FL, 32940 |
Durie Christopher J | Vice President | 1517 Alaqua Way, West Melbourne, FL, 32904 |
Earls Richard E | Vice President | 2700 Lakehill RD, Melbourne, FL, 32934 |
LYNCH RAYMOND A | Agent | 1591 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-06 | LYNCH, RAYMOND A | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-16 | 1591 W EAU GALLIE BLVD, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-30 | 1591 W. EAU GALLIE BLVD., MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 1989-03-30 | 1591 W. EAU GALLIE BLVD., MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State