Search icon

POWER TEMPLE OF GOD FOR ALL AGES INC. - Florida Company Profile

Company Details

Entity Name: POWER TEMPLE OF GOD FOR ALL AGES 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: 15 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: N33749
FEI/EIN Number NOT APPLICABLE

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

Address: 405 SW 4TH AVE., P.O. BOX 2413 NARANJA, FL 33032, HOMESTEAD, FL, 33030
Mail Address: 405 SW 4TH AVE., P.O. BOX 2413 NARANJA, FL 33032, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK SHIRLEY (MINIS Director 15601 S.W. 298 TERR, MIAMI, FL
CLARK SHIRLEY (MINIS Treasurer 15601 S.W. 298 TERR, MIAMI, FL
CLARK SHIRLEY (MINIS Secretary 15601 S.W. 298 TERR, MIAMI, FL
FELTON, IRMA L Director 578 NE 9TH ST, FLORIDA CITY, FL
FELTON, IRMA L President 578 NE 9TH ST, FLORIDA CITY, FL
MOBLEY, T L Director 3435 S.W. 5TH ST., HOMESTEAD, FL
MOBLEY, T L Treasurer 3435 S.W. 5TH ST., HOMESTEAD, FL
MOBLEY, T L Secretary 3435 S.W. 5TH ST., HOMESTEAD, FL
FELTON, HANCEL D MDV 578 NW 9TH ST, FLORIDA, CITY
FELTON, IRMA L. CHESTER Agent 405 S.W. 4TH AVE., HOMESTAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-13 405 SW 4TH AVE., P.O. BOX 2413 NARANJA, FL 33032, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1991-05-13 405 SW 4TH AVE., P.O. BOX 2413 NARANJA, FL 33032, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1990-06-26 FELTON, IRMA L. CHESTER -
REGISTERED AGENT ADDRESS CHANGED 1990-06-26 405 S.W. 4TH AVE., HOMESTAD, FL 33034 -

Documents

Name Date
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State