Entity Name: | NEW JERUSALEM MISSIONARY BAPTIST CHURCH OF WEST PALM BEACH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000003151 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON MARCUS Sr. | President | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407 |
Talton Diana | Trustee | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407 |
Dixon Kasey | Secretary | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407 |
Rogers Sandra Sr. | Trustee | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407 |
Phillips Alterraon Esq. | Trustee | 1022 W 18th STREET, WEST PALM BEACH, FL, 33407 |
APLAW, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 11358 Okeechobee Blvd, Suite 2, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | APLaw LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-31 | 1022 W 18th STREET, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2017-08-31 | 1022 W 18th STREET, WEST PALM BEACH, FL 33407 | - |
CANCEL ADM DISS/REV | 2004-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State