Search icon

TEMPLE MINISTRIES, INC.

Company Details

Entity Name: TEMPLE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N92000000439
FEI/EIN Number 593228784
Address: 4404 JENSON LANE, PACE, FL, 32571
Mail Address: P.O. BOX 1026, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HELMS TIMOTHY L Agent 3331 SUMMIT BLVD, PENSACOLA, FL, 32503

Director

Name Role Address
CRIBBS SUSIE Director 4112 COTTON RD, PACE, FL
HELMS TIMOTHY L. Director 3331 SUMMIT BLVD, #160, PENSACOLA, FL, 32503
HELMS PATRICIA A Director 4404 JENSON LANE, PACE, FL

President

Name Role Address
HELMS TIMOTHY L. President 3331 SUMMIT BLVD, #160, PENSACOLA, FL, 32503

Secretary

Name Role Address
HELMS TIMOTHY L. Secretary 3331 SUMMIT BLVD, #160, PENSACOLA, FL, 32503

Treasurer

Name Role Address
HELMS TIMOTHY L. Treasurer 3331 SUMMIT BLVD, #160, PENSACOLA, FL, 32503

Vice President

Name Role Address
HELMS PATRICIA A Vice President 4404 JENSON LANE, PACE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-08-19 HELMS, TIMOTHY L No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-19 3331 SUMMIT BLVD, #160, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-07-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State