Search icon

HARVEST FIELD'S NEW SEASON, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HARVEST FIELD'S NEW SEASON, INC., NEW YORK 6652807 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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