Search icon

BELIEVER'S OF CHRIST TEMPLE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BELIEVER'S OF CHRIST TEMPLE MINISTRIES, 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: 24 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2000 (25 years ago)
Document Number: N93000002366
FEI/EIN Number 593184927

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

Address: 5318 Avenue B, JACKSONVILLE, FL, 32209, US
Mail Address: 5318 Avenue B, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hosendorf MICHAEL L President 10620 INDIGO HILLS LANE, JACKSONVILLE, FL, 32221
THORNTON ANDREA Vice President 12475 Dewhurst Circle, JACKSONVILLE, FL, 32218
THORNTON ANDREA Director 12475 Dewhurst Circle, JACKSONVILLE, FL, 32218
Hosendorf Tanya C Secretary 10620 Indigo Hills Lane, JACKSONVILLE, FL, 32221
Hosendorf Tanya C Treasurer 10620 Indigo Hills Lane, JACKSONVILLE, FL, 32221
Hosendorf Tanya C Director 10620 Indigo Hills Lane, JACKSONVILLE, FL, 32221
Wilson Sherry L Agent 5624 N Pearl St, JACKSONVILLE, FL, 32208
Hosendorf MICHAEL L Director 10620 INDIGO HILLS LANE, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01114900219 MIGHTY RUSHING WIND OUTREACH INC. ACTIVE 2001-04-25 2026-12-31 - 10620 INDIGO HILLS LANE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 5624 N Pearl St, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2017-01-21 Wilson, Sherry Lynn -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5318 Avenue B, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2016-03-08 5318 Avenue B, JACKSONVILLE, FL 32209 -
AMENDMENT 2000-04-18 - -
AMENDMENT 1995-02-16 - -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State