Search icon

NATURE COAST FOOD MINISTRY INC.

Company Details

Entity Name: NATURE COAST FOOD MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12000009856
FEI/EIN Number 46-1200899
Address: 11830 Pine Forest Dr, New Port Richey, FL, 34654, US
Mail Address: 17037 Meridian Blvd, Hudson, FL, 34667, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Almond Cindy Agent 17037 Meridian Blvd, Hudson, FL, 34667

Past

Name Role Address
Almond Thomas J Past 17037 Meridian Blvd, Hudson, FL, 34667

Vice President

Name Role Address
Almond Cindy Vice President 17037 Meridian Blvd, Hudson, FL, 34667

Officer

Name Role Address
Skinner Shirley Officer 9229 Bladon St., Spring Hill, FL, 34608
Crawford Janet Officer 11830 Pine Forest Dr, New Port Richey, FL, 34654

Secretary

Name Role Address
Phillips Deborah Secretary 11830 Pine Forest Dr, New Port Richey, FL, 34654

Asst

Name Role Address
Hruby Joann J Asst 8413 Pebble Drive, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-21 Almond, Cindy No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 11830 Pine Forest Dr, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2018-04-27 11830 Pine Forest Dr, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 17037 Meridian Blvd, Hudson, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State