Search icon

LJP NELSON WORLD MINISTRIES, INC

Company Details

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

Agent

Name Role Address
Nelson Lenamay J Agent 411 S Crescent Drive, Hollywood, FL, 33021

President

Name Role Address
NELSON LENAMAY J President 411 S Crescent Drive, Hollywood, FL, 33021

Vice President

Name Role Address
NELSON JEWEL Vice President 3734 W El Segundo Blvd, Hawthorne, CA, 90250

Treasurer

Name Role Address
BROOKS DIANE Treasurer 19730 NW 40TH AVE, MIAMI GARDENS, FL, 33055

Secretary

Name Role Address
COLLINS MARY Secretary 6100 NW 20TH AVE, MIAMI, FL, 33142

Events

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

Documents

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