Detail by Entity Name
Florida Not For Profit Corporation
NEW JERUSALEM PRIMITIVE BAPTIST CHURCH, INC.
Filing Information
745767
59-1859373
01/31/1979
FL
ACTIVE
AMENDMENT
03/08/1999
NONE
Principal Address
Changed: 02/23/1999
777 NW 85TH STREET
MIAMI, FL 33150
MIAMI, FL 33150
Changed: 02/23/1999
Mailing Address
Changed: 02/23/1999
777 NW 85TH STREET
MIAMI, FL 33150
MIAMI, FL 33150
Changed: 02/23/1999
Registered Agent Name & Address
Duke, Kenneth A
Name Changed: 01/31/2013
Address Changed: 07/11/2005
777 N.W. 85TH STREET
MIAMI, FL 33150
MIAMI, FL 33150
Name Changed: 01/31/2013
Address Changed: 07/11/2005
Officer/Director Detail
Name & Address
Title Deacon
McCoy, Thomas
Title Trustee
SHEFFIELD, DARRELL
Title Treasurer
Bruce, Roshan
Title Chairman
FLOYD, GREGORY
Title Clerk
Antonio-Davis, Charissa
Title President
DUKE, KENNETH A
Title Deacon
Phillips, Allen, Jr.
Title Trustee
Covington, Katrinka
Title Deacon
McCoy, Thomas
1225 NW 85th Terrace
Miami, FL 33147
Miami, FL 33147
Title Trustee
SHEFFIELD, DARRELL
3260 N.W. 195TH TERR.
MIAMI,, FL 33414
MIAMI,, FL 33414
Title Treasurer
Bruce, Roshan
1831 NW 73rd Street
MIAMI, FL 33147
MIAMI, FL 33147
Title Chairman
FLOYD, GREGORY
19610 West Oakmont Drive
MIAMI, FL 33015
MIAMI, FL 33015
Title Clerk
Antonio-Davis, Charissa
37 NW 68th Street
Miami, FL 33150
Miami, FL 33150
Title President
DUKE, KENNETH A
15893 SW 52ND STREET
MIRAMAR, FL 33027
MIRAMAR, FL 33027
Title Deacon
Phillips, Allen, Jr.
2505 SW 110th Avenue, #3202
Miramar, FL 33025
Miramar, FL 33025
Title Trustee
Covington, Katrinka
2284 NW 136th Terrace
Opa-Locka, FL 33054
Opa-Locka, FL 33054
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 02/16/2023 |
2024 | 02/13/2024 |
Document Images