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 |
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 |
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 | - | - |
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