Search icon

NEW JERUSALEM MESSIANIC SYNAGOGUE, INC.

Company Details

Entity Name: NEW JERUSALEM MESSIANIC SYNAGOGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2004 (20 years ago)
Document Number: N02000000341
FEI/EIN Number 141868001
Address: 550 E. Tarpon Ave., Tarpon Springs, FL, 34689, US
Mail Address: PO Box 2207, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STEPAKOFF MICHAEL G Agent 207 1/2 Shore Drive E., Oldsmar, FL, 34677

President

Name Role Address
STEPAKOFF MICHAEL President 207 1/2 Shore Drive E., Oldsmar, FL, 34677

Director

Name Role Address
STEPAKOFF MICHAEL Director 207 1/2 Shore Drive E., Oldsmar, FL, 34677
TARA STEPAKOFF Director 207 1/2 Shore Drive E., Oldsmar, FL, 34677
Neaman Russell Director 1741 Grove Dr., Clearwater, FL, 33759

Vice President

Name Role Address
TARA STEPAKOFF Vice President 207 1/2 Shore Drive E., Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063854 TNJ ACTIVE 2021-05-10 2026-12-31 No data 550 E. TARPON AVE, TARPON SPRINGS, FL, 34689
G21000063856 TEMPLE NEW JERUSALEM ACTIVE 2021-05-10 2026-12-31 No data 550 E. TARPON AVE., TARPON SPRINGS, FL, 34689
G11000001903 TNJ EXPIRED 2011-01-04 2016-12-31 No data ATTN. MICHAEL STEPAKOFF, 8370 W. HILLSBOROUGH AVE., #103, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 550 E. Tarpon Ave., Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2024-03-26 550 E. Tarpon Ave., Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 207 1/2 Shore Drive E., Oldsmar, FL 34677 No data
NAME CHANGE AMENDMENT 2004-09-17 NEW JERUSALEM MESSIANIC SYNAGOGUE, INC. No data
AMENDMENT 2003-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State