Entity Name: | NEW HARVEST FELLOWSHIP AG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | N06000005167 |
FEI/EIN Number |
223930878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4289 BERRYHILL ROAD, PACE, FL, 32571 |
Mail Address: | 4289 BERRYHILL ROAD, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Lawrence K | Agent | 4289 BERRYHILL ROAD, PACE, FL, 32571 |
Jakelsky Mark | Secretary | 4792 HIGHWAY 90, MARIANNA, FL, 32446 |
Perry Lawrence K | President | 4792 HIGHWAY 90, Marianna, FL, 32446 |
Edwards Phil | Vice President | 1701 NORTH EAST AVENUE, PANAMA CITY, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000071753 | TOGETHER CHURCH | ACTIVE | 2022-06-13 | 2027-12-31 | - | 4289 BERRYHILL ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-19 | Perry, Lawrence K | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 4289 BERRYHILL ROAD, PACE, FL 32571 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-20 | 4289 BERRYHILL ROAD, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2008-02-20 | 4289 BERRYHILL ROAD, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State