Search icon

HOLY TEMPLE #3 CHURCH OF CHRIST UPON THE ROCK OFTHE APOSTOLIC FAITH, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TEMPLE #3 CHURCH OF CHRIST UPON THE ROCK OFTHE APOSTOLIC FAITH, 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: 14 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: N21554
FEI/EIN Number 650002997

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

Address: 1215 EAST 109TH. AVENUE, TAMPA, FL, 33612, US
Mail Address: 1215 EAST 109TH. AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ALLEN E Agent 910 MAYDELL CT., TAMPA, FL, 33619
JOHNSON, ELDER ALLEN JR. Director 910 MAYDELL COURT, TAMPA, FL, 33619
JOHNSON, MINISTER IOLA Vice President 910 MAYDELL CT, TAMPA, FL
JOHNSON, MINISTER IOLA Director 910 MAYDELL CT, TAMPA, FL
YOUNG, INGRID D. Secretary 3411 High Hampton Circle, TAMPA, FL, 33610
YOUNG, INGRID D. Director 3411 High Hampton Circle, TAMPA, FL, 33610
JOHNSON, ELDER ALLEN JR. President 910 MAYDELL COURT, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-12-12 - -
PENDING REINSTATEMENT 2012-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-02 JOHNSON, ALLEN ELDER -
REGISTERED AGENT ADDRESS CHANGED 2001-02-15 910 MAYDELL CT., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-11 1215 EAST 109TH. AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2000-07-11 1215 EAST 109TH. AVENUE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State