Entity Name: | NEW VISION COVENANT 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: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N10000000265 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 WE-DO-WEE COURT, LAKELAND, FL, 33810 |
Mail Address: | P.O. BOX 91151, LAKELAND, FL, 32804 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHUR LEE EVANS | President | 948 WE-D-WEE COURT, LAKELAND, FL, 33810 |
Charles Glover | Vice President | 948 WE-DO-WEE COURT, LAKELAND, FL, 33810 |
Al Broon | BM | 948 WE-DO-WEE COURT, LAKELAND, FL, 33810 |
EVANS CATHEDRA | Secretary | 948 WE-DO-WEE COURT, LAKELAND, FL, 33810 |
JONES MIKE | BM | 948 WE-DO-WEE COURT, LAKELAND, FL, 33810 |
LEE EVANS ARTHUR | Agent | 948 WE-DO- WEE COURT, LAKELAND, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069378 | NEW VISION COVENANT MINISTRIES, INC. | EXPIRED | 2019-06-19 | 2024-12-31 | - | P.O. BOX 91151, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2011-10-31 | NEW VISION COVENANT MINISTRIES, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-10-31 | 948 WE-DO-WEE COURT, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2010-01-28 | NEW VISION COVENANT MINISTRY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-09 |
Amendment and Name Change | 2011-10-31 |
REINSTATEMENT | 2011-10-17 |
Name Change | 2010-01-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State