Entity Name: | SAINT NEW JERUSALEM 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: | 21 Jun 2019 (6 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | N19000006800 |
FEI/EIN Number |
84-3495458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8865 1 Avenue, JACKSONVILLE, FL, 32208, US |
Mail Address: | P.O. Box 2607, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN TIM | President | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
ALLEN TIM | Director | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
RIVERS EDWARD | Vice President | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
RIVERS EDWARD | Director | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
KIERCE COREY | Treasurer | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
KIERCE COREY | Director | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
WILLIAMS RICK | Secretary | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
Shubert Archie | Agent | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
SHUBERT ARCHIE | Director | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
WILLIAMS RICK | Director | 8865 1 Avenue, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 8865 1 Avenue, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 8865 1 Avenue, JACKSONVILLE, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 8865 1 Avenue, JACKSONVILLE, FL 32208 | - |
RESTATED ARTICLES | 2021-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | Shubert , Archie | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
Restated Articles | 2021-12-02 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-27 |
Domestic Non-Profit | 2019-06-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State