Search icon

NEW EARTH AQUARIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW EARTH AQUARIAN CHURCH, 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: 06 Oct 2010 (15 years ago)
Document Number: N10000009427
FEI/EIN Number 273537999

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

Address: 520 POWER ROAD, SANFORD, FL, 32771, US
Mail Address: 520 POWER ROAD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELA VERONICA L President 520 POWER ROAD, SANFORD, FL, 32771
VELA VERONICA L Treasurer 520 POWER ROAD, SANFORD, FL, 32771
VELA VERONICA L Director 520 POWER ROAD, SANFORD, FL, 32771
Shaffer Peggy S Secretary 1411 Ivy Lane, Raleigh, NC, 27609
Shaffer Peggy S Director 1411 Ivy Lane, Raleigh, NC, 27609
Harrison Alma N Director 980 Autry Mill Road, Autryville, NC, 28318
LYTLE ERIC Director 127 SCOGGINS AVE., MORRISVILLE, NC, 27560
SHAFFER PEGGY Director 1411 IVY LANE, RALEIGH, NC, 27609
Habets Heather L Vice President 9228 Tenners Way, Wake Forest, NC, 27587
Vela Veronica LRA Agent 520 POWER ROAD, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061833 NEAC EXPIRED 2018-05-23 2023-12-31 - 520 POWER RD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-11 Vela, Veronica L, RA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 520 POWER ROAD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 520 POWER ROAD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-04-26 520 POWER ROAD, SANFORD, FL 32771 -

Documents

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: 02 Apr 2025

Sources: Florida Department of State