Entity Name: | NEW JERUSALEM MINISTRIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N20000003735 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4062 SW CARILE STREET, PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 4062 SW CARILE STREET, PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEO SEM | Agent | 4062 SW CARILE STREET, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LEO SEM | President | 4062 SW CARILE STREET, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
PETITHOMME WILLIAM | Vice President | 1802 SW BRADWAY LANE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LEO LUCIENNE F | Secretary | 4062 SW CARILE STREET, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-08-18 | NEW JERUSALEM MINISTRIES INTERNATIONAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
Amendment and Name Change | 2020-08-18 |
Domestic Non-Profit | 2020-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State