Search icon

NEW JERUSALEM HEALING CENTER, INC.

Company Details

Entity Name: NEW JERUSALEM HEALING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N97000005969
FEI/EIN Number 80-0111214
Address: 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947
Mail Address: 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, MILDRED A Agent 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947

Director

Name Role Address
SMITH, MILDRED A Director 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947
BROWN, CLYDE Director 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947
QUISTIAN, ANGELIA Director 1124 AVENUE K, FORT PIERCE, FL 34950

President

Name Role Address
SMITH, MILDRED A President 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947

Secretary

Name Role Address
WALKER, KESCHA Secretary 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947

Treasurer

Name Role Address
HARRIOTT, LETISHIA Treasurer 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2000-05-15 1103 HEMLOCK CIRCLE, FORT PIERCE, FL 34947 No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-06-25
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State