Search icon

JESUS SUPERNATURAL LIFE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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