Entity Name: | NEW JERUSALEM HUMAN SERVICES, 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: | 01 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N94000001624 |
FEI/EIN Number |
593240101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 N NEW YORK AV, LAKELAND, FL, 33805 |
Mail Address: | P.O. BOX 3414, LAKELAND, FL, 33802-, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING JIMMIE LEE S | President | 865 SUMMERFIELD, LAKELAND, FL, 33803 |
MOORE ROY | Vice President | 6814 KRENSON OAK CIRCLE, LAKELAND, FL, 33810 |
Downing Sheryl H | Secretary | P.O. BOX 953, LAKELAND, FL, 338020953 |
DOWNING JIMMIE LEE S | Agent | 865 SUMMERFIELD DR, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-14 | 1125 N NEW YORK AV, LAKELAND, FL 33805 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | DOWNING, JIMMIE LEE SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 1125 N NEW YORK AV, LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 865 SUMMERFIELD DR, LAKELAND, FL 33803 | - |
CANCEL ADM DISS/REV | 2006-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-14 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State