Search icon

IGLESIA LA NUEVA JERUSALEN, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA LA NUEVA 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: 11 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2007 (18 years ago)
Document Number: N44164
FEI/EIN Number 593080350

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

Address: 4925 OLD PLEASANT HILL RD, KISSIMMEE, FL, 34759
Mail Address: 4925 OLD PLEASANT HILL RD, KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Orlando President 3828 Shoreside Drive, Kissimmee, FL, 34746
PEREZ JONATHAN O Vice President 3094 EAGLE CROSSING DR, KISSIMMEE, FL, 34746
Martinez Perez Emilibeth Admi 3828 Shoreside Dr., Kissimmee, FL, 34746
PEREZ ORLANDO R Agent 4925 OLD PLEASANT HILL ROAD, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053665 SOLID GROUND YOUTH MINISTRY EXPIRED 2013-06-05 2018-12-31 - 4925 OLD PLEASANT HILL RD, KISSIMMEE, FL, 34759
G10000035699 CHRISTIAN SPORTS ACADEMY EXPIRED 2010-04-22 2015-12-31 - 4925 OLD PLEASANT HILL ROAD, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
AMENDMENT 2007-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 4925 OLD PLEASANT HILL ROAD, KISSIMMEE, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 4925 OLD PLEASANT HILL RD, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2005-07-05 4925 OLD PLEASANT HILL RD, KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2003-12-19 PEREZ, ORLANDO REV -
CANCEL ADM DISS/REV 2003-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1994-05-20 IGLESIA LA NUEVA JERUSALEN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000263902 TERMINATED 1000000145905 OSCEOLA 2009-10-30 2030-02-16 $ 820.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7427077408 2020-05-16 0455 PPP 4925 Old Pleasant Hill Rd., Kissimmee, FL, 34759
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16181
Loan Approval Amount (current) 16181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, POLK, FL, 34759-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16409.75
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State