Entity Name: | LJP NELSON WORLD MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Aug 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Oct 2012 (12 years ago) |
Document Number: | N12000008005 |
FEI/EIN Number | 46-0934270 |
Address: | 411 S Crescent Drive, Hollywood, FL, 33021, US |
Mail Address: | P.O. Box 4321, Hollywood, FL, 33083, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Lenamay J | Agent | 411 S Crescent Drive, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
NELSON LENAMAY J | President | 411 S Crescent Drive, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
NELSON JEWEL | Vice President | 3734 W El Segundo Blvd, Hawthorne, CA, 90250 |
Name | Role | Address |
---|---|---|
BROOKS DIANE | Treasurer | 19730 NW 40TH AVE, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
COLLINS MARY | Secretary | 6100 NW 20TH AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Nelson, Lenamay Joan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 411 S Crescent Drive, #102, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-29 | 411 S Crescent Drive, #102, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 411 S Crescent Drive, #102, Hollywood, FL 33021 | No data |
NAME CHANGE AMENDMENT | 2012-10-23 | LJP NELSON WORLD MINISTRIES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State