Search icon

NEW JERUSALEM PRIMITIVE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115595
Loan Approval Amount (current) 115595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-2527
Project Congressional District FL-24
Number of Employees 15
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116969.3
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State