Search icon

NEW ERA OF HARVEST MINISTRY INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: NEW ERA OF HARVEST MINISTRY INTERNATIONAL 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: 20 Jun 2008 (17 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: N08000005900
FEI/EIN Number 800204785

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

Address: 28622 Fairweather Dr., Wesley Chapel, FL, 33543, US
Mail Address: 28622 FAIRWEATHER, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVALY Eddie President 12308 Featherwood Dr., SILVER SPRING, MD, 20904
WURRIE ADAMA Officer 28622 FAIRWEATHER, WESLEY CHAPEL, FL, 33543
BRAIMOH WAHEED Officer 3802 LANDINGS WAY DR APT 203, TAMPA, FL, 33624
BRAIMOH JANE Officer 3802 LANDINGS APT# 203, TAMPA, FL, 33624
FREDERICK JOANN Officer 16203 COMPTON HEIGHTS PL, TAMPA, FL, 33647
Lavaly Eunice Chief Financial Officer 12308 Featherwood Dr., Silver Spring, MD, 20904
LAVALY EDDIE Agent 28622 Fairweather Dr., Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 28622 Fairweather Dr., Wesley Chapel, FL 33543 -
NAME CHANGE AMENDMENT 2013-10-31 NEW ERA OF HARVEST MINISTRY INTERNATIONAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 28622 Fairweather Dr., Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2013-03-21 28622 Fairweather Dr., Wesley Chapel, FL 33543 -
AMENDMENT 2009-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State