Search icon

NEW JERUSALEM HOLINESS CHURCH APOSTOLIC FAITH, INC. - Florida Company Profile

Company Details

Entity Name: NEW JERUSALEM HOLINESS CHURCH APOSTOLIC FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N21960
FEI/EIN Number 650368770

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5126 PEMBROKE RD, HOLLYWOOD, FL, 33023, US
Mail Address: 5126 PEMBROKE RD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MARY V President 3712 S.W. 52 AVE #208, PEMBROKE PARK, FL, 33023
MOORE MARY V Director 3712 S.W. 52 AVE #208, PEMBROKE PARK, FL, 33023
MOORE WILLIE E Vice President 3712 S.W. 52 AVE #208, PEMBROKE PARK, FL, 33023
MOORE WILLIE E Director 3712 S.W. 52 AVE #208, PEMBROKE PARK, FL, 33023
HARDAWAY TOSKA Secretary 2279 GREENE STREET, HOLLYWOOD, FL, 33020
HARDAWAY TOSKA Director 2279 GREENE STREET, HOLLYWOOD, FL, 33020
CLARK TONYA Treasurer 709 SW 2ND TERR, DANIA, FL, 33004
CLARK TONYA Director 709 SW 2ND TERR, DANIA, FL, 33004
WILLIS MONICA C Director 3712 SW 52 AVE #208, PEMBROKE PARK, FL, 33023
THOMAS MILTON V Director 1234 NE 5TH TERR #3, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-10 3712 S.W. 52 AVE #208, PEMBROKE PARK, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-23 5126 PEMBROKE RD, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1995-03-23 5126 PEMBROKE RD, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1995-03-23 MOORE, MARY V -

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-31
REINSTATEMENT 1999-12-10
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State