Search icon

REVIVAL TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: REVIVAL TEMPLE, 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: 30 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N48688
FEI/EIN Number 598122268

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

Mail Address: 84 Bluebird Lane, Hallsboro, NC, 28442, US
Address: 1410 NIEUPORT LANE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS BETTIE J President 84 Bluebird Lane, Hallsboro, NC, 28442
BARNES RHONDA Y Vice President 340 W. Stanford St., Bartow, FL, 33830
TROY TRACY Treasurer 84 Bluebird Lane, Hallsboro, NC, 28442
Bell Shante Secretary 310 Erie Lane, KIssimmee, FL, 34759
BURNS BETTIE J Agent 1410 NIEUPORT LANE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1410 NIEUPORT LANE, ORLANDO, FL 32805 -
REINSTATEMENT 2020-06-25 - -
CHANGE OF MAILING ADDRESS 2020-06-25 1410 NIEUPORT LANE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2020-06-25 BURNS, BETTIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1410 NIEUPORT LANE, ORLANDO, FL 32805 -
REINSTATEMENT 1998-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013477 LAPSED 2008-CA-7716-DIV 37 CIR CIVIL DIV ORANGE CTY FL 2008-01-15 2013-07-30 $93018.99 LYON FINANCIAL SERVICES, INC, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-20
Amendment 2007-10-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State