Search icon

CONGREGACION MESIANICA JERUSALEN, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGACION MESIANICA JERUSALEN, 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: 07 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: N32705
FEI/EIN Number 650124166

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

Address: 6200 SW 41 ST, DAVIE, FL, 33314
Mail Address: 6200 SW 41 ST, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORGA MELANIE President 6200 SW 41 ST, DAVIE, FL, 33314
MAYORGA MELANIE Director 6200 SW 41 ST, DAVIE, FL, 33314
KEILA FOSSAS Secretary 6200 SW 41 ST, DAVIE, FL, 33314
MAYORGA MELANIE Agent 6200 SW 41 ST, DAVIE, FL, 33314
FOSSAS EMILIO Treasurer 6200 SW 41 ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-19 MAYORGA, MELANIE -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLVED 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 6200 SW 41 ST, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 6200 SW 41 ST, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
NATIONAL LOAN ACQUISITIONS COMPANY, Appellant(s) v. TABERNACLE CHRISTIAN CENTER MINISTRIES, INC., et al., Appellee(s). 4D2023-1692 2023-07-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19010632

Parties

Name TABERNACLE CHRISTIAN CENTER MINISTRIES INC.
Role Appellee
Status Active
Representations Bruce Jacobs, David John Winker
Name CONGREGACION MESIANICA JERUSALEN, INC.
Role Appellee
Status Active
Representations Roy R Lustig
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name NATIONAL LOAN ACQUISITIONS COMPANY
Role Appellant
Status Active
Representations Robin I. Bresky, Jessica L. Underwood, Riley W. Cirulnick, Randall D. Burks

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Congregacion Mesianica Jerusalen, Inc.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of National Loan Acquisitions Company
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Record ***MOTION GRANTED***
Docket Date 2024-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3663 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tabernacle Christian Center Ministries, Inc.
Docket Date 2023-11-27
Type Misc. Events
Subtype Status Report
Description STATUS UPDATE AND NOTICE OF FILING ORDER DISPOSING OF MOTION FOR REHEARING IN TRIAL COURT
On Behalf Of National Loan Acquisitions Company
Docket Date 2023-11-21
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of Appellant's pending motion in the trial court.
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype Status Report
Description Status Report REGARDING APPELLANT'S PENDING MOTION FOR REHEARING
Docket Date 2023-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PENDING MOTION FOR REHEARING
On Behalf Of National Loan Acquisitions Company
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that Petitioner/Appellant's July 13, 2023 motion to consolidate is denied. Case number 4D23-1109 is dismissed for lack of jurisdiction. Petitioner has an adequate remedy on appeal of the final order in 4D23-1692.KLINGENSMITH, C.J., CONNER and KUNTZ, JJ., concur.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of National Loan Acquisitions Company
Docket Date 2023-07-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of National Loan Acquisitions Company
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of National Loan Acquisitions Company
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of National Loan Acquisitions Company
Docket Date 2023-07-11
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response to Appellee's Motion for Rehearing En Blanc
On Behalf Of National Loan Acquisitions Company
Docket Date 2024-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's April 19, 2024 motion for attorney's fees is denied to the extent it requests attorney's fees against appellees Tabernacle Christian Center Ministries, Inc., and Congregacion Mesianica Jerusalem, Inc., under principles of equity. The motion is granted to the extent it requests attorney's fees against appellee Tabernacle Christian Center Ministries, Inc., under the terms of the mortgage documents. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-07-19
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-07-30
REINSTATEMENT 2020-02-12
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0124166 Corporation Unconditional Exemption 6200 SW 41ST ST, DAVIE, FL, 33314-3520 2006-01
In Care of Name % FIRST BAPTIST CHURCH OF FT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 02 Apr 2025

Sources: Florida Department of State