Search icon

JESUS IS LORD INTERNATIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JESUS IS LORD INTERNATIONAL 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: 12 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: N03000002263
FEI/EIN Number 542108200

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

Address: 1262 NW 171 TERR, PEMBROKE PINES, FL, 33028
Mail Address: 1262 NW 171 TERR, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL HALLEA Director 1262 NW 171 TERRACE, PEMBROKE PINES, FL, 33028
FINDLATER AUSTIN Treasurer 680 NW 43RD AVENUE, PLANTATION, FL, 33317
FINDLATER AUSTIN Director 680 NW 43RD AVENUE, PLANTATION, FL, 33317
HALL HALLEA President 1262 NW 171 TERRACE, PEMBROKE PINES, FL, 33028
Hall Jonathan Secretary 1262 NW 171 TERR, PEMBROKE PINES, FL, 33028
Hall Jonathan Director 1262 NW 171 TERR, PEMBROKE PINES, FL, 33028
HALL HALLEA Agent 1262 NW 171 TERR, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-17 HALL, HALLEA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1262 NW 171 TERR, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2010-04-30 1262 NW 171 TERR, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1262 NW 171 TERR, PEMBROKE PINES, FL 33028 -
NAME CHANGE AMENDMENT 2004-07-12 JESUS IS LORD INTERNATIONAL CHURCH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000192032 TERMINATED 1000000256991 DADE 2012-03-08 2032-03-14 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State