Entity Name: | DIVINE LIFE TEMPLE, 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: | 01 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2013 (12 years ago) |
Document Number: | N99000003433 |
FEI/EIN Number |
650926715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 PERI STREET, OPA LOCKA, FL, 33054 |
Mail Address: | 3120 SW 132nd Avenue, Miramar, FL, 33027, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MARSHALL | President | 3120 SW 132nd Avenue, Miramar, FL, 33027 |
GARDNER BOBBY | Treasurer | 19011 NW 47 CT, OPA LOCKA, FL, 33056 |
DAVIS LENWOOD | Manager | 3800 NW 194 STREET, OPA LOCKA, FL, 33056 |
DAVIS MYRON J | Manager | 3120 SW 132nd Avenue, Miramar, FL, 33027 |
DAVIS MARSHALL LSR. | Agent | 3120 SW 132nd Avenue, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-29 | 1351 PERI STREET, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 3120 SW 132nd Avenue, Miramar, FL 33027 | - |
REINSTATEMENT | 2013-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-10-17 | - | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-07 | 1351 PERI STREET, OPA LOCKA, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State