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 |
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 |
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 | - | - |
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