Entity Name: | NEW PROMISED LAND, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Sep 2016 (8 years ago) |
Document Number: | N12000011284 |
FEI/EIN Number | 46-1624099 |
Address: | 2689 Sunset Lake Drive, Cape Coral, FL, 33909, US |
Mail Address: | 2689 Sunset Lake Drive, Cape Coral, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH ELIODE R | Agent | 2689 Sunset Lake Drive, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
JOSEPH ELIODE REV. | Director | 11515 84TH STREET CIRCLE EAST, UNIT 103, PARRISH, FL, 34219 |
Natacha Pierre | Director | 14095 Collier Blvd, Naples, FL, 34119 |
TANIS SCHMIDLEY | Director | 4779 SABLE PINE CIRCLE 946 CI, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2016-09-26 | NEW PROMISED LAND, CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 2689 Sunset Lake Drive, Cape Coral, FL 33909 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 2689 Sunset Lake Drive, Cape Coral, FL 33909 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 2689 Sunset Lake Drive, Cape Coral, FL 33909 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
Amendment and Name Change | 2016-09-26 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State