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 |
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 |
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 | - | - |
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