Search icon

NEW JERUSALEM MISSIONARY BAPTIST CHURCH INC. OF POMPANO BEACH - Florida Company Profile

Company Details

Entity Name: NEW JERUSALEM MISSIONARY BAPTIST CHURCH INC. OF POMPANO BEACH
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: 09 Sep 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: 770180
FEI/EIN Number 650790558

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

Address: 1881 NW 9TH STREET, POMPANO BEACH, FL, 33060
Mail Address: 1516 NW 7TH TERRACE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS ROGER Chief Executive Officer 6626 RANIWOOD GROVE LANE, LAKE WORTH, FL, 33463
LATHAM FLORA M Vice President 1516 NW 7TH TERRACE, POMPANO BEACH, FL, 33060
PITTS ADRIANE Chairman 141 NW 33RD TERRACE, LAUDERHILL, FL, 33311
LATHAM FLORA M Agent 1516 NW 7TH TERRACE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042117 THE JERUSALEM CHURCH ACTIVE 2022-04-04 2027-12-31 - 5614 NW 21ST STREET, 30C, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 1516 NW 7TH TERRACE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2022-07-26 LATHAM, FLORA M -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 1881 NW 9TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-07-26 1881 NW 9TH STREET, POMPANO BEACH, FL 33060 -
AMENDMENT AND NAME CHANGE 2022-07-26 NEW JERUSALEM MISSIONARY BAPTIST CHURCH INC. OF POMPANO BEACH -
AMENDMENT 2022-04-13 - -
AMENDMENT AND NAME CHANGE 2022-04-13 NEW JERUSALEM BAPTIST OF POMPANO BEACH INC -
AMENDMENT AND NAME CHANGE 2022-03-21 NEW JERUSALEM MISSIONARY BAPTIST CHURCH, INC. -
AMENDMENT AND NAME CHANGE 2022-02-28 NEW JERUSALEM MISSIONARY BAPTIST CHURCH, INC. -
REINSTATEMENT 2020-05-24 - -

Court Cases

Title Case Number Docket Date Status
NEW JERUSALEM MISSIONARY BAPTIST CHURCH, INC. OF POMPANO BEACH, Appellant(s) v. JAMES EDWARD SMITH, II, et al., Appellee(s). 4D2024-3265 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-011841

Parties

Name NEW JERUSALEM MISSIONARY BAPTIST CHURCH INC. OF POMPANO BEACH
Role Appellant
Status Active
Representations Matthew Zaheer Karim
Name James Edward Smith, II
Role Appellee
Status Active
Name Antoine Jean Francois
Role Appellee
Status Active
Representations Barry Steven Mittelberg, Matthew Joseph McGuane, Cary Alan Lubetsky, Matthew Fornaro, Joshua Jay Shore, Bruce Hornstein, Smahane Naanaa
Name Courtney Markofsky
Role Appellee
Status Active
Name Steven H. Selznick
Role Appellee
Status Active
Name ABSOLUTE TITLE SERVICES, LLC.
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of New Jerusalem Missionary Baptist Church, Inc. of Pompano Beach
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
Amendment and Name Change 2022-07-26
Amendment 2022-04-13
ANNUAL REPORT 2022-03-31
Amendment and Name Change 2022-03-21
ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2020-11-16
REINSTATEMENT 2020-05-24
AMENDED ANNUAL REPORT 2017-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State