Entity Name: | TEMPLE OF GOD, CHURCH OF HOLISTIC HEALTH & HEALING, 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: | 18 Sep 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2000 (25 years ago) |
Document Number: | N98000005443 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1204 Grandclub Blvd, Building C, Fort Pierce, FL, 34982, US |
Mail Address: | 1204 Grandclub Blvd, Building C, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDINBURGH SHANTUNG S | President | PO Box 4091, Fort Pierce, FL, 34948 |
EDINBURGH MARIA A | Director | PO Box 4091, FORT PIERCE, FL, 34948 |
EDINBURGH MARIA A | Vice President | PO Box 4091, FORT PIERCE, FL, 34948 |
HAYS RICHARD | Secretary | 1051 SE OCEAN BLVD, #2, STUART, FL, 34996 |
HAYS RICHARD | Director | 1051 SE OCEAN BLVD, #2, STUART, FL, 34996 |
CHIN MARCUS DANIEL | DPR | 1448 SE SULTAN DR., PORT SAINT LUCIE, FL, 34953 |
WOODFORD KATHERINE | Treasurer | 9315 SE RANDALL CT - B, HOBE SOUND, FL, 33455 |
EDINBURGH SHANTUNG Phd | Agent | 1204 Grand Club Blvd, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-15 | EDINBURGH, SHANTUNG, Phd | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 1204 Grandclub Blvd, Building C, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 1204 Grandclub Blvd, Building C, Fort Pierce, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1204 Grand Club Blvd, Fort Pierce, FL 34982 | - |
AMENDMENT | 2000-04-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State