Entity Name: | CONGREGATION OF NEW JERUSALEM BAPTIST CHURCH OF FORT-MYERS, 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: | 16 Apr 2004 (21 years ago) |
Document Number: | N04000003995 |
FEI/EIN Number |
421611838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 PRINCETON STREET, FORT MYERS, FL, 33901 |
Mail Address: | 4040 PRINCETON STREET, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPRICE SERGO | President | 125 SW 10TH PLACE, CAPE CORAL, FL, 33991 |
CHERY RIBEAU | Treasurer | 8201 SILVERBIRCH WAY, LEHIGH ACRES, FL, 33971 |
SALOMON ARSENE | Secretary | 219 AYDIN COURT, FT MYERS, FL, 33913 |
SALOMON ARSENE | Director | 219 AYDIN COURT, FT MYERS, FL, 33913 |
JEAN SIMMA JOSEPH | Secretary | 4147 Skyline Blvd, CAPE CORAL, FL, 33914 |
JEAN SIMMA JOSEPH | Director | 4147 Skyline Blvd, CAPE CORAL, FL, 33914 |
PRINCE PREMIS CASTOR | Secretary | 8357 Bahamas Road, Fort Myers, FL, 33967 |
PRINCE PREMIS CASTOR | Director | 8357 Bahamas Road, Fort Myers, FL, 33967 |
CAPRICE SERGO | Agent | 4040 PRINCETON STREET, FORT MYERS, FL, 33901 |
CHERY RIBEAU | Director | 8201 SILVERBIRCH WAY, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 4040 PRINCETON STREET, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2012-02-02 | 4040 PRINCETON STREET, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-02 | 4040 PRINCETON STREET, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | CAPRICE, SERGO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State