Search icon

NAZARENE COMPASSIONATE MINISTRY AND EDUCATIONAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NAZARENE COMPASSIONATE MINISTRY AND EDUCATIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N06000011131
FEI/EIN Number 550917442

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

Address: 1702 S.W. McAllister Lane, Port ST Lucie, FL, 34953-2049, US
Mail Address: 1702 S.W. McAllister Lane, Port ST Lucie, FL, 34953-2049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASMIN ANTOINE J President 1702 S.W. McAllister Lane, Port ST Lucie, FL, 349532049
JASMIN ANGELINA Director 1702 S.W. McAllister Lane, Port ST Lucie, FL, 349532049
PRESUME ROOSEVELT Secretary 400 PENNSYLVANIA AVE., FORT LAUDERDALE, FL, 33317
MICHEL MARIE LOURDES Treasurer 8655 NORTH MIAMI AVE., MIAMI, FL, 33315
Roberts Joseph Asst 10800 S.W. 57th Place, FORT LAUDERDALE, FL, 33328
JASMIN ANTOINE J Agent 1702 S.W. McAllister Lane, Port ST Lucie, FL, 349532049

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1702 S.W. McAllister Lane, Port ST Lucie, FL 34953-2049 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1702 S.W. McAllister Lane, Port ST Lucie, FL 34953-2049 -
CHANGE OF MAILING ADDRESS 2019-04-18 1702 S.W. McAllister Lane, Port ST Lucie, FL 34953-2049 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-01-19 - -
AMENDMENT 2006-12-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State