Entity Name: | HARVEST FIELD'S NEW SEASON, 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: | 01 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | N12000004404 |
FEI/EIN Number |
611684871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 Chauncey Avenue, New Rochelle, NY, 10801, US |
Mail Address: | 14 Chauncey Avenue, New Rochelle, NY, 10801, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARVEST FIELD'S NEW SEASON, INC., NEW YORK | 6652807 | NEW YORK |
Name | Role | Address |
---|---|---|
GARCIA PETER JR | Seni | 14 Chauncey Avenue, New Rochelle, NY, 10801 |
GARCIA KEYLA M | Asso | 14 Chauncey Avenue, New Rochelle, NY, 10801 |
LINDSAY DAVID | Chief Financial Officer | 2574 HARBISON AVE, PALM BAY, FL, 32908 |
ALEJANDRO BENJAMIN JR | Officer | 16150 SW 111TH TERRACE, MIAMI, FL, 33196 |
Severino Felipe A | Asso | 16932 SW 119th CT, Miami, FL, 33177 |
VELAZQUEZ NANCY | Corr | 2742 GIFFORD AVE, BRONX, NY, 10465 |
GARCIA PETER JR | Agent | 10773 NW 58th Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 14 Chauncey Avenue, 3rd Floor, New Rochelle, NY 10801 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 14 Chauncey Avenue, 3rd Floor, New Rochelle, NY 10801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 10773 NW 58th Street, 16, Doral, FL 33178 | - |
AMENDMENT | 2013-07-03 | - | - |
AMENDMENT | 2013-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State