Detail by Entity Name

Florida Not For Profit Corporation

NUEVA JERUSALEM INTERNACIONAL WINTER HAVEN, INC

Filing Information
N98000000897 36-4218615 02/13/1998 FL ACTIVE REINSTATEMENT 01/27/2024
Principal Address
3534 Ave Z NW
WINTER HAVEN, FL 33881

Changed: 07/08/2019
Mailing Address
PO Box 862
Lake Hamilton, FL 33851

Changed: 06/25/2020
Registered Agent Name & Address Gonzales, Pablo, Pastor
112 Lawson Street
Lake Hamilton, FL 33851

Name Changed: 06/25/2020

Address Changed: 06/25/2020
Officer/Director Detail Name & Address

Title S

ARROYO, RUTH
202 S 20TH STREET
HAINES CITY, FL 33844

Title P

Gonzales, Pablo
112 Lawson Street
862
Lake Hamilton, FL 33851

Title Treasurer

Rodriguez, Denise
404 Alachua Dr
Winter Haven, FL 33884

Title VP

Arroyo, Jose J, III
2901 Country Club Rd N
Winter Haven, FL 33881

Title Officer

Gonzales, Deborah Yvonne
112 Lawson Street
Lake Hamilton, FL 33851

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 01/27/2024
2024 01/27/2024

Document Images
01/27/2024 -- REINSTATEMENT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
07/08/2019 -- ANNUAL REPORT View image in PDF format
06/26/2018 -- ANNUAL REPORT View image in PDF format
05/04/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
08/14/2014 -- Amendment and Name Change View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
05/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
10/14/2011 -- Amendment View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
02/15/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- Amendment View image in PDF format
11/13/2007 -- Reg. Agent Change View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
03/13/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- Amendment and Name Change View image in PDF format
06/06/2003 -- REINSTATEMENT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- Amendment View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- Domestic Non-Profit View image in PDF format