Entity Name: | JESUS SUPERNATURAL LIFE CENTER, 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: | 07 Sep 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2020 (5 years ago) |
Document Number: | 740070 |
FEI/EIN Number |
592429078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 NW 21ST AVENUE, POMPANO BEACH, FL, 33069-2439, US |
Mail Address: | P.O BOX 668812, POMPANO BEACH, FL, 33066, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD TERRY D | Fina | 360 N.W. 20TH AVENUE, POMPANO BEACH, FL, 33069 |
MCLAMORE VICKIE | Non | 1751 NW 6TH AVENUE, POMPANO BEACH, FL, 33060 |
Guerrero Jeanette | Secretary | 979 N. Powerline Road, Pompano Beach, FL, 33069 |
Hollis Horace | Voti | 2711 Hammondville Road, pompano Beach, FL, 33069 |
McLamore Jamal | Vice President | 1751 NW 6th Avenue, Pompano Beach, FL, 33060 |
Crawford Terry D | Agent | 360 NW 20TH AVE, POMPANO BEACH, FL, 330692439 |
MCLAMORE GARY | Chief Executive Officer | 1751 NW 6TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-03 | Crawford, Terry D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 700 NW 21ST AVENUE, POMPANO BEACH, FL 33069-2439 | - |
AMENDMENT AND NAME CHANGE | 2010-05-10 | JESUS SUPERNATURAL LIFE CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-17 | 360 NW 20TH AVE, POMPANO BEACH, FL 33069-2439 | - |
AMENDMENT | 1998-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-12 | 700 NW 21ST AVENUE, POMPANO BEACH, FL 33069-2439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State