Entity Name: | NEW JERUSALEM CHRISTIAN FELLOWSHIP, 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: | 29 Sep 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | 770480 |
FEI/EIN Number |
592345606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 Cimmaron Drive, Orange Park, FL, 32065, US |
Mail Address: | 1218 Cimmaron Drive, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ambakisye Moyenda | Director | 1218 Cimmaron Drive, Orange Park, FL, 32065 |
Davis Nettie B | Vice President | 8043 NW 14 Avenue, MIAMI, FL, 33147 |
Davis Nettie B | Director | 8043 NW 14 Avenue, MIAMI, FL, 33147 |
Ambakisye Vera | Director | 1218 Cimmaron Drive, Orange Park, FL, 32065 |
Ambakisye Moyenda Phd | Agent | 1218 Cimmaron Drive, Orange Park, FL, 32065 |
Ambakisye Moyenda | President | 1218 Cimmaron Drive, Orange Park, FL, 32065 |
Ambakisye Vera | Treasurer | 1218 Cimmaron Drive, Orange Park, FL, 32065 |
McClain Jackie | Secretary | 1696 Falkland Road East, Jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Ambakisye, Moyenda, Phd | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1218 Cimmaron Drive, Orange Park, FL 32065 | - |
NAME CHANGE AMENDMENT | 2019-01-31 | NEW JERUSALEM CHRISTIAN FELLOWSHIP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 1218 Cimmaron Drive, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1218 Cimmaron Drive, Orange Park, FL 32065 | - |
REINSTATEMENT | 2019-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 1995-07-07 | NEW HOPEWELL FAMILY WORSHIP CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-30 |
Name Change | 2019-01-31 |
AMENDED ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2019-01-22 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State