Entity Name: | NEW JERUSALEM PRIMITIVE BAPTIST CHURCH, 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: | 31 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 1999 (26 years ago) |
Document Number: | 745767 |
FEI/EIN Number |
591859373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 85TH STREET, MIAMI, FL, 33150 |
Mail Address: | 777 NW 85TH STREET, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCoy Thomas | Deac | 1225 NW 85th Terrace, Miami, FL, 33147 |
SHEFFIELD DARRELL | Trustee | 3260 N.W. 195TH TERR., MIAMI,, FL, 33414 |
Bruce Roshan | Treasurer | 1831 NW 73rd Street, MIAMI, FL, 33147 |
FLOYD GREGORY | Chairman | 19610 West Oakmont Drive, MIAMI, FL, 33015 |
Antonio-Davis Charissa | Cler | 37 NW 68th Street, Miami, FL, 33150 |
DUKE KENNETH | President | 15893 SW 52ND STREET, MIRAMAR, FL, 33027 |
Duke Kenneth A | Agent | 777 N.W. 85TH STREET, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Duke, Kenneth A | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-11 | 777 N.W. 85TH STREET, MIAMI, FL 33150 | - |
AMENDMENT | 1999-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 777 NW 85TH STREET, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | 777 NW 85TH STREET, MIAMI, FL 33150 | - |
AMENDMENT | 1995-07-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000136468 | TERMINATED | 1000000251926 | DADE | 2012-02-17 | 2022-03-01 | $ 4,694.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5342147200 | 2020-04-27 | 0455 | PPP | 777 NW 85TH ST, MIAMI, FL, 33150-2527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State