Search icon

CHURCH OF THE NAZARENE OF THE NEW JERUSALEM, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF THE NAZARENE OF THE NEW JERUSALEM, 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: 11 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: N02000002914
FEI/EIN Number 300064395

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

Address: 407 FLORIDA AVENUE, FORT PIERCE, FL, 34950, US
Mail Address: 407 FLORIDA AVENUE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN PHILIPPE LUC President 3208 INDIANA CT, FORT PIERCE, FL, 34947
VIGNON ANTOINE Treasurer 1912 ROYAL PALM DRIVE, FORT PIERCE, FL, 34982
BONHEUR CERESTE SUPE 2406 S 10TH STREET, FORT PIERCE, FL, 34982
SAUVEUR JOSENET Secretary 1148 SE LADNER STREET, PORT ST LUCIE, FL, 34983
MAURANCY BECKY Director 1789 SW FINCH LANE, PORT ST LUCIE, FL, 34953
BROWNING ACCOUNTING GROUP CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 BROWNING ACCOUNTING GROUP CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 1991 S KANNER HWY, STUART, FL 34994 -
AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 407 FLORIDA AVENUE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-03-30 407 FLORIDA AVENUE, FORT PIERCE, FL 34950 -
AMENDMENT 2008-04-21 - -
NAME CHANGE AMENDMENT 2003-02-10 CHURCH OF THE NAZARENE OF THE NEW JERUSALEM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-05-18
Amendment 2019-07-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State