Search icon

NEW JERUSALEM CITY MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: NEW JERUSALEM CITY MINISTRY, 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: 24 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2008 (17 years ago)
Document Number: N04000003326
FEI/EIN Number 200222572

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

Address: 130 live oaks blvd, casselberry, FL, 32707, US
Mail Address: 130 live oaks blvd, casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER JR JAMES Director 3950 KIAWA DRIVE, ORLANDO, FL, 32837
FULLER LORI Director 3950 KIAWA DRIVE, ORLANDO, FL, 32837
FARMER JR JAMES Agent 3950 KIAWA DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000093976 THE PURPOSE CHURCH ACTIVE 2020-08-02 2025-12-31 - 130 LIVE OAKS BLVD, CASSELBERRY, FL, 32707
G18000125688 KINGDOM OF NATIONS EXPIRED 2018-11-27 2023-12-31 - 130 LIVE OAKS BLVD, CASSELBERRY, FL, 32707
G18000099957 NEW JERUSALEM CITY ACADEMY EXPIRED 2018-09-10 2023-12-31 - 130 LIVE OAKS BLVD, CASSELBERRY, FL, 32707
G12000009785 NEW JERUSALEM CITY ACADEMY EXPIRED 2012-01-28 2017-12-31 - 1103 WYNDHAM PEAK COURT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-06 FARMER JR, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 130 live oaks blvd, casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2020-06-29 130 live oaks blvd, casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3950 KIAWA DRIVE, ORLANDO, FL 32837 -
AMENDMENT 2008-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State