Search icon

AZAN TEMPLE HOLDING CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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