Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JESUS SUPERNATURAL LIFE CENTER, INC.

Filing Information
740070 59-2429078 09/07/1977 FL ACTIVE REINSTATEMENT 10/03/2020
Principal Address
700 NW 21ST AVENUE
POMPANO BEACH, FL 33069-2439

Changed: 06/12/1995
Mailing Address
P.O BOX 668812
POMPANO BEACH, FL 33066

Changed: 04/30/2013
Registered Agent Name & Address Crawford, Terry D
360 NW 20TH AVE
POMPANO BEACH, FL 33069-2439

Name Changed: 10/03/2020

Address Changed: 05/17/2005
Officer/Director Detail Name & Address

Title CEO

MCLAMORE, GARY
1751 NW 6TH AVENUE
POMPANO BEACH, FL 33060

Title Financial Secretary

CRAWFORD, TERRY D
360 N.W. 20TH AVENUE
POMPANO BEACH, FL 33069

Title Non Voting Member

MCLAMORE, VICKIE
1751 NW 6TH AVENUE
POMPANO BEACH, FL 33060

Title Secretary

Guerrero, Jeanette
979 N. Powerline Road
Bldg 22
Pompano Beach, FL 33069

Title Voting Member

Hollis, Horace
2711 Hammondville Road
pompano Beach, FL 33069

Title VP

McLamore, Jamal
1751 NW 6th Avenue
Pompano Beach, FL 33060

Title President

McFadden, Hardy, III
1548 NW 15th Avenue
Fort Lauderdale, FL 33311

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 04/26/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
10/03/2020 -- REINSTATEMENT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- Amendment and Name Change View image in PDF format
05/02/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
05/20/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- Amendment View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
06/12/1995 -- ANNUAL REPORT View image in PDF format