Entity Name: | PENTECOSTAL REFUGE TEMPLE OF JESUS CHRIST, 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: | 08 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N93000002640 |
FEI/EIN Number |
650416162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PENTECOSTAL REFUGE TEMPLE, MIAMI, FL, 33161 |
Mail Address: | 14428 N.E. 14 AVENUE, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOREEN MACTARGETTE | Secretary | 14428 NE 14 AVE, NORTH MIAMI, FL, 33161 |
O'CONNOR ZONA | Vice President | 1446 NE 146TH AVE, NORTH MIAMI, FL, 33161 |
JUNE THOMAS | President | 14428 NE 14 AVE, NORTH MIAMI, FL, 33161 |
JUNE THOMAS | Director | 14428 NE 14 AVE, NORTH MIAMI, FL, 33161 |
O'CONNOR DINKINISH | Treasurer | 1446 NE 146TH AVE, NORTH MIAMI, FL, 33161 |
O'CONNOR PEITH | Director | 14428 NE 14TH AVE, N MIAMI, FL |
MARKS GWENDOLYN | SPOK | 12560 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
O'CONNOR LLOYD | Agent | 1446 NE 146 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-05 | PENTECOSTAL REFUGE TEMPLE, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-28 | PENTECOSTAL REFUGE TEMPLE, MIAMI, FL 33161 | - |
REINSTATEMENT | 1997-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-07-31 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-06-18 |
ANNUAL REPORT | 2010-06-07 |
ANNUAL REPORT | 2009-06-05 |
ANNUAL REPORT | 2008-06-15 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State