Entity Name: | PENTECOSTAL GOSPEL TEMPLE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Mar 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 1998 (27 years ago) |
Document Number: | N98000001858 |
FEI/EIN Number | 650823983 |
Mail Address: | 6208 White Oak Dr, TAMARAC, FL, 33319, US |
Address: | 441 S State Road 7, Margate, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE LAW OFFICES OF DENZLE G. LATTY, P.A. | Agent |
Name | Role | Address |
---|---|---|
Murray Marlene V | President | 6208 White Oak Dr, TAMARAC, FL, 33319 |
Name | Role | Address |
---|---|---|
Murray Marlene V | Director | 6208 White Oak Dr, TAMARAC, FL, 33319 |
Murray Desmond B | Director | 6208 White Oak Dr, Tamarac, FL, 33319 |
Ewen Laverne | Director | 233 IOWA AVE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
Murray Desmond B | Vice President | 6208 White Oak Dr, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 441 S State Road 7, 18, Margate, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 1620 W Oakland Park Blvd, ste 400, OAKLAND PARK, FL 33311-1533 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 441 S State Road 7, 18, Margate, FL 33068 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-10 | LAW OFFICES OF DENZLE G. LATTY P.A. | No data |
AMENDMENT | 1998-07-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000491629 | LAPSED | 11 029493-04 | BROWARD CO | 2014-05-02 | 2024-07-22 | $175,000.00 | MODULAR SPACE CORP., 12603 COLLECTION CENTER DRIVE, CHICAGO, IL 60693 |
J14000408244 | TERMINATED | COWE 12-3174 | BROWARD COUNTY COURT - WEST | 2014-03-11 | 2019-04-03 | $37,237.68 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State