Entity Name: | THE NEW JERUSALEM BAPTIST CHURCH, 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: | 23 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | N94000003203 |
FEI/EIN Number |
650600500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2790 NW 15TH COURT, FT. LAUDERDALE, FL, 33311 |
Mail Address: | 1751 NW 46 AVENUE, LAUDERHILL, FL, 33313, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANC REV., ALBERT PASTOR | Chief Executive Officer | 1751 NW 46 AVENUE, LAUDERHILL, FL, 33313 |
EMMANUEL BORDENAVE | Vice President | 6342 HARBOR BEND RD, MARGATE, FL, 33063 |
LOUIS ELIETTE M | Treasurer | 2790 NW 15TH COURT, FT. LAUDERDALE, FL, 33311 |
ALBERT BLANC | Agent | 4917 NW 55th STREET, TAMARAC, FL, 33319 |
LIBERTIN JOSUE PASTOR | Assistant | 441 SW 39TH TERR, FT LAUDERDALE, FL, 33312 |
DAFINE MARIE | BOAR | 3642 NW 32nd STREET, LAUDERDALE LAKES, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 4917 NW 55th STREET, TAMARAC, FL 33319 | - |
REINSTATEMENT | 2022-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | ALBERT, BLANC | - |
REINSTATEMENT | 2021-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2790 NW 15TH COURT, FT. LAUDERDALE, FL 33311 | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-06-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-02 |
REINSTATEMENT | 2022-10-20 |
REINSTATEMENT | 2021-04-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
32-0268604 | Association | Unconditional Exemption | 7103 MAUNA LOA BLVD, SARASOTA, FL, 34241-5840 | 1969-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
65-0579239 | Corporation | Unconditional Exemption | 2790 NW 15TH CT, FT LAUDERDALE, FL, 33311-5160 | 2016-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_65-0579239_THENEWJERUSALEMBAPTISTCHURCHINC_05052016.tif |
Form 990-N (e-Postcard)
Organization Name | THE NEW JERUSALEM BAPTIST CHURCH INC |
EIN | 65-0579239 |
Tax Year | 2017 |
Beginning of tax period | 2017-02-01 |
End of tax period | 2018-01-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 2790 NW 15 COURT, FORT LAUDERDALE, FL, 33311, US |
Principal Officer's Name | REV ALBERT BLANC CEO PRESIDENT |
Principal Officer's Address | 1751 NW 46 AVENUE SUITE C 203, LAUDERHILL, FL, 33313, US |
Date of last update: 02 May 2025
Sources: Florida Department of State