Search icon

TEMPLE OF GOD, CHURCH OF HOLISTIC HEALTH & HEALING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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