Search icon

THE NEW JERUSALEM CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW JERUSALEM CHURCH OF GOD, 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: 22 Feb 1979 (46 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 08 Apr 1996 (29 years ago)
Document Number: 746032
FEI/EIN Number 030486292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 748 W. CARTER STREET, ORLANDO, FL, 32805
Mail Address: 748 W. CARTER STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMINGWAY ROBERT BJR. President 4011 NW 187TH TERRACE, MIAMI, FL, 33054
HEMINGWAY ROBERT BJR. Director 4011 NW 187TH TERRACE, MIAMI, FL, 33054
SALTERS FAITH JR. TDT 3523 HAGE WAY, ORLANDO, FL, 32805
FORDHAM NIVEA A Director 2219 LEHARVE BLVD, ORLANDO, FL, 32808
FORDHAM NIVEA A Treasurer 2219 LEHARVE BLVD, ORLANDO, FL, 32808
HEMINGWAY-FORDHAM BETTY B Director 2219 LEHARVE BOULEVARD, ORLANDO, FL, 32808
HEMINGWAY-FORDHAM BETTY B Treasurer 2219 LEHARVE BOULEVARD, ORLANDO, FL, 32808
CHAMBERS RUTH J Agent 901 INDIANA STREET, ORLANDO, FL, 32805
NORMAN HELEN H Vice President 2365 NW 182nd TERR, MIAMI, FL, 33056
NORMAN HELEN H Director 2365 NW 182nd TERR, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-29 CHAMBERS, RUTH J -
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 901 INDIANA STREET, ORLANDO, FL 32805 -
RESTATED ARTICLES AND NAME CHANGE 1996-04-08 THE NEW JERUSALEM CHURCH OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 748 W. CARTER STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1996-04-08 748 W. CARTER STREET, ORLANDO, FL 32805 -

Court Cases

Title Case Number Docket Date Status
SNEADS COMMUNITY CHURCH, INC., ETC., ET AL. VS THE NEW JERUSALEM CHURCH OF GOD, INC., ETC. SC2013-2215 2013-11-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
02-1371-CA

Circuit Court for the Fourteenth Judicial Circuit, Jackson County
1D12-2603

Parties

Name SNEADS COMMUNITY CHURCH, INC.
Role Petitioner
Status Active
Representations HERBERT GUY GREEN, JR.
Name CLARA M. LEWIS
Role Petitioner
Status Active
Name LEWIS, JAMES H.
Role Petitioner
Status Active
Name A/K/A J.H. LEWIS
Role Petitioner
Status Active
Name THE NEW JERUSALEM CHURCH OF GOD, INC.
Role Respondent
Status Active
Representations JESSICA KUI LEN HEW, HOWARD SCOTT MARKS
Name HON. HARRY HENTZ MCCLELLAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. DALE R GUTHRIE, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-07-01
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The "Motion for Leave to Withdraw and Notice of Substitution of Counsel" is granted and Frank Alfred Baker is allowed to withdraw as counsel of record for petitioners. Herbert Guy Green, Jr. is hereby recognized as the new attorney of record for petitioners.
Docket Date 2014-06-27
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ AND NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of SNEADS COMMUNITY CHURCH, INC.
Docket Date 2013-12-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of THE NEW JERUSALEM CHURCH OF GOD, INC.
Docket Date 2013-11-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of SNEADS COMMUNITY CHURCH, INC.
Docket Date 2013-11-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-11-21
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE
On Behalf Of SNEADS COMMUNITY CHURCH, INC.
Docket Date 2013-11-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 23, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-11-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SNEADS COMMUNITY CHURCH, INC.
Docket Date 2013-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State