Search icon

NONE DIVIDED IN JESUS CHRIST THE EVERLASTING LIFE, INC. - Florida Company Profile

Company Details

Entity Name: NONE DIVIDED IN JESUS CHRIST THE EVERLASTING LIFE, 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: 19 Aug 1966 (59 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: 711376
FEI/EIN Number 900278098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2501 NW 14 CT, FT LAUDERDALE, FL, 33311, US
Mail Address: 2501NW 14th Ct, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Ronald President 4951 NW 12th Ct, Lauderhill, FL, 33313
SMITH ELEANOR Manager 1249 NW 18TH CT, FT LAUDERDALE, FL, 33311
BLACK REGINA Secretary 1131 N W 41ST TERR., LAUDERHILL, FL, 33313
WILLIAM EULA Director 2200 NW 26TH AVE, FT LAUDERDALE, FL, 33311
Phillip Rosemary Treasurer 3388 NW 22nd Ct, Lauderdale Lakes, FL, 33311
Black Regina Sec Agent 1131 NW 42st Terr, Lauderhii, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
REINSTATEMENT 2023-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1131 NW 42st Terr, Lauderhii, FL 33313 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Black, Regina, Sec -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-01 2501 NW 14 CT, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State