Entity Name: | NEW JERUSALEM CHRISTIAN CENTER 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: | 07 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N48237 |
FEI/EIN Number |
650385462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON GLORIA V | Secretary | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL, 34986 |
NELSON, LYNBERG | President | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL, 34986 |
NELSON, VERLINDA | Vice President | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL, 34986 |
NELSON, LYNBERG | Agent | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-06 | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-06 | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-06 | NELSON, LYNBERG | - |
REINSTATEMENT | 2019-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-06 | 5141 NW WISK FERN CIRCLE, PORT ST LUCIE, FL 34986 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 1993-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-19 |
REINSTATEMENT | 2019-01-06 |
REINSTATEMENT | 2009-11-17 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-03-24 |
ANNUAL REPORT | 2003-02-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State