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 |
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 |
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 | - | - |
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