Search icon

NEW JERUSALEM BOUND HOLINESS CHURCH INC - Florida Company Profile

Company Details

Entity Name: NEW JERUSALEM BOUND HOLINESS CHURCH 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: 23 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: N01000002139
FEI/EIN Number 651086145

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

Address: 2830 NW 15th St Unit 2, FT LAUDERDALE, FL, 33311, US
Mail Address: 2830 NW 15th St Unit 2, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART DANIEL President 2830 NW 15th St Unit 2, FT LAUDERDALE, FL, 33311
HAMPTON BRENDA Treasurer 1419 NW 11TH PLACE, FORT LAUDERDALE, FL, 33311
SMART DANIEL Treasurer 2830 NW 15th St Unit 2, FT LAUDERDALE, FL, 33311
HAMPTON BRENDA Secretary 1419 NW 11TH PLACE, FORT LAUDERDALE, FL, 33311
WEST MAGDLENE TTR 2313 NW 14TH ST, FT LAUDERDALE, FL
Box Geraldine TTR 316 Iowa Ave, Ft Lauderdale, FL, 33312
SMART DANIEL S Agent 2830 NW 15th St Unit 2, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-05-26 NEW JERUSALEM BOUND HOLINESS CHURCH INC -
REINSTATEMENT 2017-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 2830 NW 15th St Unit 2, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 2830 NW 15th St Unit 2, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-05-12 2830 NW 15th St Unit 2, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2017-05-12 SMART, DANIEL SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
Name Change 2017-05-26
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2013-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State