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 |
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 |
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 |
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 | - |
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 |
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