Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW JERUSALEM PRIMITIVE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 777 NW 85TH STREET, MIAMI, FL, 33150
Mail Address: 777 NW 85TH STREET, MIAMI, FL, 33150
ZIP code: 33150
City: Miami
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

Unique Entity ID

Unique Entity ID:
DYJLBV8ECYJ3
CAGE Code:
7FN42
UEI Expiration Date:
2026-06-26

Business Information

Doing Business As:
NEW JERUSALEM PRIMITIVE BAPTIST CHURCH
Activation Date:
2025-06-26
Initial Registration Date:
2015-08-27

Commercial and government entity program

CAGE number:
7FN42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-26

Contact Information

POC:
KENNETH A. DUKE

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115595.00
Total Face Value Of Loan:
115595.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$115,595
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,969.3
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $92,476
Utilities: $5,000
Mortgage Interest: $18,119

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State