Entity Name: | THE JEREMIAH CONNECTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE JEREMIAH CONNECTION, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 05 Dec 2012 (12 years ago) |
Document Number: | N12000011344 |
FEI/EIN Number |
90-0959730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 NW 104th avenue, Tamarac, FL 33321 |
Mail Address: | 8100 NW 104th avenue, Tamarac, FL 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACREW, PATRICIA L | Agent | 8100 NW 104th avenue, Tamarac, FL 33321 |
MACREW, PATRICIA L | President | 8100 NW 104th avenue, Tamarac, FL 33321 |
MARIN, Alberto | Vice President | 8100 NW 104th avenue, Tamarac, FL 33321 |
Lovelace, Joan | Treasurer | 4151 NW 41st street, Apt 101 Lauderdale lakes, FL 33319 |
Lovelace, Joan | Secretary | 4151 NW 41st street, Apt 101 Lauderdale lakes, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 8100 NW 104th avenue, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 8100 NW 104th avenue, Tamarac, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 8100 NW 104th avenue, Tamarac, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State