Search icon

JESUS 4 JEWS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JESUS 4 JEWS, INCORPORATED
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: 06 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N06000000221
FEI/EIN Number 204169555

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

Address: 7184 S. DEVON DRIVE, TAMARAC, FL, 33321, US
Mail Address: 7184 S. DEVON DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE DEE Treasurer 5640 SW 32 Terrace, Dania Beach, FL, 33312
Finesilver Mimi Secretary 7184 S. DEVON DRIVE, TAMARAC, FL, 33321
FINESILVER MICHAEL Agent 7184 S. DEVON DRIVE, TAMARAC, FL, 33321
Finesilver Michael S President 7184 S. DEVON DRIVE, TAMARAC, FL, 33321
Struhl Rick Boar 9044 NW 28 Drive, Coral Springs, FL, 33365
Sparks Stephen Director 5531 Lakeside Drive, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002262 EVERLASTING LIFE OUTREACH EXPIRED 2019-01-05 2024-12-31 - 9233 SW 8TH STREET,UNIT 217, BOCA RATON, FL, 33428-6856

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 7184 S. DEVON DRIVE, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 7184 S. DEVON DRIVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-10-08 7184 S. DEVON DRIVE, TAMARAC, FL 33321 -
NAME CHANGE AMENDMENT 2018-11-29 JESUS 4 JEWS, INCORPORATED -
REGISTERED AGENT NAME CHANGED 2010-02-17 FINESILVER, MICHAEL -
AMENDMENT AND NAME CHANGE 2006-01-31 EVERLASTING LIFE OUTREACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
Name Change 2018-11-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State