Search icon

HOLY TEMPLE PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TEMPLE PENTECOSTAL CHURCH, 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 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: N96000000425
FEI/EIN Number 470439492

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

Address: 6882 HUGH RD, TALLAHASSEE, FL, 32309, US
Mail Address: 6882 HUGH RD., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randolph Henrietta President 6074 Proctor Rd, TALLAHASSEE, FL, 32309
Randolph Henrietta Director 6074 Proctor Rd, TALLAHASSEE, FL, 32309
FRYSON WILBERT Trustee 6065 PROCTOR RD, TALLAHASSEE, FL, 32309
FRYSON WILBERT Chairman 6065 PROCTOR RD, TALLAHASSEE, FL, 32309
DAVIS PATRICK Treasurer 1513 Patrick Ave, TALLAHASSEE, FL, 32310
Campbell Tommie Trustee 5297 Crump Rd, Tallahassee, FL, 32309
Almond Nancy Trustee 8010 Roberts Rd, Tallahassee, FL, 32309
Randolph Henrietta Elder Trustee 6074 Proctor Rd, Tallahassee, FL, 32309
RANDOLPH HENRIETTA Agent 6074 PROCTOR ROAD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 RANDOLPH, HENRIETTA -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 6882 HUGH RD, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-02-28 6882 HUGH RD, TALLAHASSEE, FL 32309 -
AMENDMENT 2005-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 6074 PROCTOR ROAD, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State