Entity Name: | HOLY TEMPLE APOSTOLIC CHURCH, 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: | 17 Nov 1987 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N23489 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 W. BERESFORD AVE, DELAND, FL, 32720, US |
Mail Address: | 207 DYSON DR, DELAND, FL, 32724, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEFLIN BEN | President | 207 DYSON DR, DELAND, FL, 32724 |
HEFLIN BEN | Director | 207 DYSON DR, DELAND, FL, 32724 |
HILLS PATRICIA | Director | 650 LARRY DR., DELAND, FL, 32724 |
HILLS PATRICIA | Secretary | 650 LARRY DR., DELAND, FL, 32724 |
ROSS JIMMIE | Treasurer | 389 S. BOSTON AVE., DELAND, FL, 32724 |
HEFLIN GLORIA | DM | 207 DYSON DR, DELAND, FL, 32724 |
HEFLIN, BEN | Agent | 207 DYSON DR, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 220 W. BERESFORD AVE, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 207 DYSON DR, DELAND, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-26 | 220 W. BERESFORD AVE, DELAND, FL 32720 | - |
REINSTATEMENT | 1997-06-04 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State