Search icon

ANNOINTED TEMPLE IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: ANNOINTED TEMPLE IN CHRIST, 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: 22 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: N36216
FEI/EIN Number 41-2262879

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

Address: 8193 WENONGA CT., TALLAHASSEE, FL, 32311, US
Mail Address: 8193 WENONGA CT., TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS CARMENA President 8193 WENONGA CT., TALLAHASSEE, FL, 32311
PITTS MARCUS Chairman 8193 WENONGA CT., TALLAHASSEE, FL, 32311
RICHARDSON ARYANA Secretary 8193 WENONGA CT., TALLAHASSEE, FL, 32311
PITTS-JENKINS CARMENA Agent 8193 WENONGA CT, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053585 INSPIRING POSSIBILITIES (PJ ENTERPRISE) ACTIVE 2024-04-23 2029-12-31 - 8193 WENONGA CT, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-06 PITTS-JENKINS, CARMENA -
CHANGE OF MAILING ADDRESS 2019-03-06 8193 WENONGA CT., TALLAHASSEE, FL 32311 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8193 WENONGA CT., TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 8193 WENONGA CT, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2013-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State