Search icon

EVANGEL TEMPLE WORLDWIDE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EVANGEL TEMPLE WORLDWIDE MINISTRIES, 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N98000001061
FEI/EIN Number 311595444

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

Address: 4148 NW 45 Terr, Lauderdale Lakes, FL, 33319, US
Mail Address: 4148 NW 45 Terr, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY FRANCIS President 4148 NW 45 Terr, LAUDERDALE LAKES, FL, 33319
CURRY IAN RAY Secretary 4148 NW 45 Terr, LAUDERDALE LAKES, FL, 33319
CURRY IAN RAY Treasurer 4148 NW 45 Terr, LAUDERDALE LAKES, FL, 33319
Curry Francis Secretary 4148 NW 45 Terr, Lauderdale Lakes, FL, 33319
CURRY FRANCIS Agent 4148 NW 45 Terr, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 4148 NW 45 Terr, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-04-21 CURRY, FRANCIS -
CHANGE OF MAILING ADDRESS 2022-04-21 4148 NW 45 Terr, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4148 NW 45 Terr, Lauderdale Lakes, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-09-16 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-04-21
Off/Dir Resignation 2020-10-16
Amendment 2020-09-16
Off/Dir Resignation 2020-08-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-11-19
REINSTATEMENT 2016-06-15
ANNUAL REPORT 2014-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State