Entity Name: | NATURE COAST FOOD MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000009856 |
FEI/EIN Number |
46-1200899
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Almond Thomas J | Past | 17037 Meridian Blvd, Hudson, FL, 34667 |
Almond Cindy | Vice President | 17037 Meridian Blvd, Hudson, FL, 34667 |
Skinner Shirley | Officer | 9229 Bladon St., Spring Hill, FL, 34608 |
Phillips Deborah | Secretary | 11830 Pine Forest Dr, New Port Richey, FL, 34654 |
Crawford Janet | Officer | 11830 Pine Forest Dr, New Port Richey, FL, 34654 |
Hruby Joann J | Asst | 8413 Pebble Drive, Port Richey, FL, 34668 |
Almond Cindy | Agent | 17037 Meridian Blvd, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Almond, Cindy | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 11830 Pine Forest Dr, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 11830 Pine Forest Dr, New Port Richey, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 17037 Meridian Blvd, Hudson, FL 34667 | - |
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 Apr 2025
Sources: Florida Department of State