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 |
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 |
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 | - | - |
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