Search icon

NEHEMIAH EDUCATIONAL AND ECONOMIC DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: NEHEMIAH EDUCATIONAL AND ECONOMIC DEVELOPMENT, 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: 28 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: N00000001440
FEI/EIN Number 593639185

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

Address: 611 N. Wymore Rd, Winter Park, FL, 32789, US
Mail Address: 611 N. Wymore Rd, Winter Park, FL, 32794, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL PATRICIA Treasurer 1248 VALLEY CREEK RUN, WINTER PARK, FL, 32793
HARRISON ROD Chairman 2100 WILLOW BRICK, WINDERMERE, FL, 34786
Johnson Ladonna Director 5473 Lake Margaret Drive, Orlando, FL, 32812
BARNES WILLIE C Agent 7656 ST. STEPHENS COURT, ORLANDO, FL, 32835
BARNES WILLIE C President 7656 ST STEPHENS COURT, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031400 OPERATION SAVE OUR SONS AND DAUGHTERS EXPIRED 2014-03-28 2019-12-31 - P. O. BOX 941803, MAITLAND, FL, 32794
G13000026924 HUNGERFORD ELEMENTARY ADOPT-A-SCHOOL PROJECT EXPIRED 2013-03-18 2018-12-31 - P. O. BOX 940515, 412 E. KENNEDY BLVD, MAITLAND, FL, 32794
G12000119981 ONESIMUS HOUSE OF CENTRAL FL, INC. EXPIRED 2012-12-12 2017-12-31 - P O BOX 941803, MAITLAND, FL, 32794--180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-09 611 N. Wymore Rd, 209, Winter Park, FL 32789 -
REINSTATEMENT 2023-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-27 611 N. Wymore Rd, 209, Winter Park, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000025134 LAPSED 2010 CA 2279 O ORANGE CO. 2013-12-02 2021-01-14 $188,198.74 KINSMAN TRANPORTATION, INC., 3718A SILVER STAR ROAD, ORLANDO, FLORIDA 32808
J19000156461 LAPSED 2013-CA-2166 ORANGE COUNTY CIRCUIT COURT 2013-06-13 2024-03-05 $51,092.14 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 37101

Documents

Name Date
REINSTATEMENT 2024-10-18
REINSTATEMENT 2023-12-09
REINSTATEMENT 2022-07-05
REINSTATEMENT 2020-12-01
REINSTATEMENT 2019-02-27
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State