Entity Name: | JC'S RECOVERY HOUSE IN THE LORD MINISTRIES, 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: | 22 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2019 (5 years ago) |
Document Number: | N14000003922 |
FEI/EIN Number |
46-4799681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 SHERMAN STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1835 SHERMAN STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYARSKY STEPHEN | President | 1835 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
CHAROS JOHN | Secretary | 1835 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
PHILIP SHENKMAN CPA, P.A. | Agent | 12946 SW 133 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | PHILIP SHENKMAN CPA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-06 | 12946 SW 133 COURT, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-01-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000064131 | TERMINATED | CACE20018738 | 17TH CIRCUIT COURT (BROWARD) | 2021-02-04 | 2027-02-08 | $44,635.75 | INVESTING WISELY XLII, LLC,, 7771 WEST OAKLAND PARK BLVD., 210, SUNRISE, FL 33351 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2018-04-09 |
Amendment | 2018-01-03 |
Off/Dir Resignation | 2017-12-11 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State