Search icon

NEW JERUSALEM CHURCH ACADEMY CENTER INC. - Florida Company Profile

Company Details

Entity Name: NEW JERUSALEM CHURCH ACADEMY CENTER 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: 28 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: N92000000962
FEI/EIN Number 650423676

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

Address: 112 NW14TH ST, POMPANO, FL, 33060, US
Mail Address: 7060 NW 24 ST, FORT LAUDERDALE, FL, 33313, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. FORT AMONCIER Vice President 330 SW 20 AVE., FT. LAUDERDALE, FL, 33312
ST. FORT JONAS President 7060 NW 24TH ST., SUNRISE, FL, 33313
ST. FORT JONAS Director 7060 NW 24TH ST., SUNRISE, FL, 33313
ST. FORT AMONCIER Director 330 SW 20 AVE., FT. LAUDERDALE, FL, 33312
FAUSTIN JOSEPH Treasurer 951 NE 3 AVE., POMPANO, FL, 33060
ST FORT ANN M Director 7060 NW 24TH STREET, SUNRISE, FL, 33313
ST FORT JONAS REV Agent 7060 NW 24TH ST, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-18 - -
REINSTATEMENT 2014-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 112 NW14TH ST, POMPANO, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-05-03 NEW JERUSALEM CHURCH ACADEMY CENTER INC. -
NAME CHANGE AMENDMENT 2010-02-03 NEW JERUSALEM CHURCH ACADEMY CENTER INC. -
CHANGE OF MAILING ADDRESS 2009-05-07 112 NW14TH ST, POMPANO, FL 33060 -
CANCEL ADM DISS/REV 2006-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
Amendment 2021-05-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State