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 |
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 |
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 | - | - |
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