Entity Name: | THE NEW JERUSALEM CHURCH OF GOD IN CHRIST, 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: | 09 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | N09000010938 |
FEI/EIN Number |
320296160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 SW 10TH AVE., HOMESTEAD, FL, 33030 |
Mail Address: | 1454 NW 1st Ave., Florida City, FL, 33034-2201, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY MERTHA D | Secretary | 1454 NW 1st Ave., Florida City, FL, 330342201 |
WALKER CARLTON TR | Chief Financial Officer | 2383 SE 12TH STREET, HOMESTEAD, FL, 330352154 |
WALKER KADIE S | Treasurer | 2383 SE 12TH STREET, HOMESTEAD, FL, 330352154 |
Potts Willie B | Vice Chairman | 1454 NW 1st Ave., Florida City, FL, 33034 |
DAY KENNETH JSR | Agent | 1454 NW 1st Ave., Florida City, FL, 330342201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-07-16 | 635 SW 10TH AVE., HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-16 | 1454 NW 1st Ave., Florida City, FL 33034-2201 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | DAY, KENNETH J, SR | - |
REINSTATEMENT | 2013-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-06-14 | - | - |
REINSTATEMENT | 2012-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State