Search icon

CONGREGATION OF NEW JERUSALEM BAPTIST CHURCH OF FORT-MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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