Search icon

NEW JERUSALEM FIRST MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW JERUSALEM FIRST MISSIONARY BAPTIST 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: 06 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2016 (9 years ago)
Document Number: N02408
FEI/EIN Number 592405072

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

Address: 2254 DOUGLAS ST., HOLLYWOOD, FL, 33020, US
Mail Address: 2254 DOUGLAS ST., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MICHAEL K Agent 2254 DOUGLAS STREET, HOLLYWOOD, FL, 33020
ANDERSON MICHAEL K President 2254 DOUGLAS STREET, HOLLYWOOD, FL, 33020
ANDERSON MICHAEL K Director 2254 DOUGLAS STREET, HOLLYWOOD, FL, 33020
BASKIN ANNIE O Treasurer 2531 RALEIGH ST, HOLLYWOOD, FL, 33020
GRIGLEN-JOHNSON CATHY Secretary 6361 SW 34 CT, MIRAMAR, FL, 33023
DAVISON GAIL L Officer 140 NW 14th Ave, Dania, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 2254 DOUGLAS STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2016-09-15 - -
AMENDMENT 2011-12-12 - -
AMENDMENT 2011-11-09 - -
AMENDMENT 2010-10-27 - -
REGISTERED AGENT NAME CHANGED 2010-06-08 ANDERSON, MICHAEL K -
NAME CHANGE AMENDMENT 2000-04-18 NEW JERUSALEM FIRST MISSIONARY BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-06-26 2254 DOUGLAS ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1989-06-26 2254 DOUGLAS ST., HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000553638 LAPSED CACE-15-010058 BROWARD 2017-09-28 2022-10-16 $16,964.34 CACH, LLC, C/O FEDERATEDLAW GROUP, PLLC, 887 DONALD ROSS RD., JUNO BEACH, FL 33408
J16000459820 LAPSED CACE 16-003997 BROWARD COUNTY CIRCUIT COURT 2016-07-18 2021-08-03 $38,664.64 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
Off/Dir Resignation 2019-07-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-27

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48255.00
Total Face Value Of Loan:
48255.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39643.54
Total Face Value Of Loan:
39643.54

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39643.54
Current Approval Amount:
39643.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39944.17
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48255
Current Approval Amount:
48255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48750.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State