Entity Name: | NEW EARTH AQUARIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Oct 2010 (14 years ago) |
Document Number: | N10000009427 |
FEI/EIN Number | 27-3537999 |
Address: | 520 POWER ROAD, SANFORD, FL 32771 |
Mail Address: | 520 POWER ROAD, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vela, Veronica L, RA | Agent | 520 POWER ROAD, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
VELA, VERONICA L | President | 520 POWER ROAD, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
VELA, VERONICA L | Treasurer | 520 POWER ROAD, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
VELA, VERONICA L | Director | 520 POWER ROAD, SANFORD, FL 32771 |
Shaffer, Peggy S | Director | 1411 Ivy Lane, Raleigh, NC 27609 |
Harrison , Alma N | Director | 980 Autry Mill Road, Autryville, NC 28318 |
SHAFFER, PEGGY | Director | 1411 IVY LANE, RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
Shaffer, Peggy S | Secretary | 1411 Ivy Lane, Raleigh, NC 27609 |
Name | Role | Address |
---|---|---|
Habets, Heather P | Vice President | 9228 Tenners Way, Wake Forest, NC 27587 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000061833 | NEAC | EXPIRED | 2018-05-23 | 2023-12-31 | No data | 520 POWER RD., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-11 | Vela, Veronica L, RA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | 520 POWER ROAD, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 520 POWER ROAD, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 520 POWER ROAD, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State