Search icon

NEHEMIAH GATEWAY USA, INC.

Headquarter

Company Details

Entity Name: NEHEMIAH GATEWAY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: N01000006790
FEI/EIN Number 593738295
Address: 830 A1A North, Ponte Vedra, FL, 32082, US
Mail Address: 1630 30th St, Boulder, CO, 80301, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEHEMIAH GATEWAY USA, INC., COLORADO 20151395235 COLORADO
Headquarter of NEHEMIAH GATEWAY USA, INC., ILLINOIS CORP_61956875 ILLINOIS

Agent

Name Role Address
RENEAU Jodi Agent 830 A1A North, Ponte Vedra, FL, 32082

President

Name Role Address
MANN Michelle President 1630 30th St, Boulder, CO, 80301

Vice President

Name Role Address
KAUFMAN STEPHEN Vice President 1630 30th St, Boulder, CO, 80301

Treasurer

Name Role Address
Cufr Scott Treasurer 1630 30th St, Boulder, CO, 80301

Director

Name Role Address
Gusho Lazaron Director 1630 30th St, Boulder, CO, 80301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 830 A1A North, Ste 13-338, Ponte Vedra, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 RENEAU, Jodi No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 830 A1A North, Ste 13-338, Ponte Vedra, FL 32082 No data
CHANGE OF MAILING ADDRESS 2016-04-06 830 A1A North, Ste 13-338, Ponte Vedra, FL 32082 No data
AMENDMENT AND NAME CHANGE 2015-05-26 NEHEMIAH GATEWAY USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
Amendment and Name Change 2015-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State