Search icon

BACK TO JERUSALEM, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BACK TO JERUSALEM, 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: 10 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: N04000010606
FEI/EIN Number 201581781

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

Address: 133 Coconut Ln, Islamorada, FL, 33036, US
Mail Address: 133 Coconut Ln, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BACK TO JERUSALEM, INC., MISSISSIPPI 1330374 MISSISSIPPI

Key Officers & Management

Name Role Address
ZIRKELBACH ROBBY Director 133 Coconut Ln, Islamorada, FL, 33036
DONALD LEOW Boar 133 Coconut Ln, Islamorada, FL, 33036
TIRRONEN TAISTO BOAR 133 Coconut Ln, Islamorada, FL, 33036
HOFER DANIEL Boar 133 Coconut Ln, Islamorada, FL, 33036
Askeland Noralv Boar 133 Coconut Ln, Islamorada, FL, 33036
Young Albert Boar 616 W 21st St, Laurel, MS, 39440
Pinder III Joseph B Agent 133 Coconut Ln, Islamorada, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 133 Coconut Ln, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2022-02-16 133 Coconut Ln, Islamorada, FL 33036 -
REGISTERED AGENT NAME CHANGED 2022-02-16 Pinder III, Joseph B -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 133 Coconut Ln, Islamorada, FL 33036 -
NAME CHANGE AMENDMENT 2006-10-12 BACK TO JERUSALEM, INC. -
AMENDMENT 2005-02-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State