Search icon

HOLY TEMPLE HOUSE OF PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TEMPLE HOUSE OF PRAYER, 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: 28 Jan 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N94000000583
FEI/EIN Number 858013179

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

Address: 1366 40th Street Northwest, Winter Haven, FL, 33881, US
Mail Address: 1366 40th Street Northwest, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliver WIllie Director 1366 40th Street Northwest, Winter Haven, FL, 33881
Oliver WIllie President 1366 40th Street Northwest, Winter Haven, FL, 33881
Oliver WIllie Treasurer 1366 40th Street Northwest, Winter Haven, FL, 33881
MILLER PATRICK Director 9737 VARIETY TREE RD, LEESBURG, FL, 34748
MILLER PRECIOUS Vice President 619 KENSINGTON ST, EUSTIS, FL, 32726
THOMAS LONNIE C Director 4957 TIMBER RIDGE DR, MILTON, FL, 32571
Oliver BISHOP F Agent 1366 40th Street Northwest, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-14 1366 40th Street Northwest, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2017-05-14 Oliver, BISHOP Frank -
REGISTERED AGENT ADDRESS CHANGED 2017-05-14 1366 40th Street Northwest, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2017-05-14 1366 40th Street Northwest, Winter Haven, FL 33881 -
REINSTATEMENT 2007-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-12-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State