Search icon

NEW SEASONS MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: NEW SEASONS MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N02000001298
FEI/EIN Number 800038771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 818 Crest Top Trl., Valrico, FL, 33594, US
Mail Address: 818 Crest Top Trl., Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MELISSA Secretary 818 CREST TOP TRAIL, VALRICO, FL, 33594
RIVERA MELISSA Treasurer 818 CREST TOP TRAIL, VALRICO, FL, 33594
RIVERA DAVID President 818 CREST TOP TRAIL, VALRICO, FL, 33594
REGISTERED CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-28 818 Crest Top Trl., Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2015-06-28 818 Crest Top Trl., Valrico, FL 33594 -
NAME CHANGE AMENDMENT 2011-05-20 NEW SEASONS MINISTRIES INC. -
NAME CHANGE AMENDMENT 2006-07-18 BREAD OF LIFE MINISTRIES CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-08-26 612 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2015-06-28
ANNUAL REPORT 2014-06-15
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-25
Name Change 2011-05-20
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State