Search icon

NEW HARVEST MISSIONS INTERNATIONAL, INC.

Company Details

Entity Name: NEW HARVEST MISSIONS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: N04000009518
FEI/EIN Number 432062423
Address: 12204 Lake Blvd, New Port Richey, FL, 34655, US
Mail Address: PO Box 458, ELFERS, FL, 34680, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WALLER RONALD D Agent 5332 MAIN STREET, NEW PORT RICHEY, FL, 35652

President

Name Role Address
ADAWONU AGBETI N President 12204 Lake Blvd, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
NICHOLAS GEORGE Director 12322 CASSOWARY LN, SPRING HILL, FL, 34610
HUNTER RICHARD A Director 28432 TALL GRASS DR, WESLEY CHAPEL, FL, 33543
SMITH FLETCHER Director 15242 SOUTHPORT DR, TYLER, TX, 75703
Larose Willard N Director 5876 Park West Cir, Leland, NC, 28451
ADAWONU AGBETI N Director 12204 Lake Blvd, NEW PORT RICHEY, FL, 34655
HAYES RICHARD W Director 30435 Commerce Dr, Suite 103, San Antonio, FL, 33576

Treasurer

Name Role Address
NICHOLAS GEORGE Treasurer 12322 CASSOWARY LN, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 12204 Lake Blvd, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2014-01-29 12204 Lake Blvd, New Port Richey, FL 34655 No data
AMENDMENT 2004-12-20 No data No data
NAME CHANGE AMENDMENT 2004-11-05 NEW HARVEST MISSIONS INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State