Search icon

NEW CREATION MINISTRIES OF AMERICA INC.

Company Details

Entity Name: NEW CREATION MINISTRIES OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: N13000005355
FEI/EIN Number 46-3018682
Address: 2412 5TH AVENUE DRIVE EAST, PALMETTO, FL, 34221, US
Mail Address: 2412 5th Avenue Drive East, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Foster Marjorie R Agent 2412 5th Avenue Drive East, PALMETTO, FL, 34221

President

Name Role Address
Foster Marjorie R President 2412 5th Avenue Drive East, PALMETTO, FL, 34221

Othe

Name Role Address
RAINEY MARY Othe 2412 5TH AVENUE DRIVE EAST, PALMETTO, FL, 34221

Officer

Name Role Address
Speight Tangela Officer 2412 5TH AVENUE DRIVE EAST, PALMETTO, FL, 34221

Treasurer

Name Role Address
Mays Adrian A Treasurer 2412 5th Avenue Drive East, PALMETTO, FL, 34221

Exec

Name Role Address
Starr Miller Exec 2412 5th Avenue Drive East, PALMETTO, FL, 34221

Member

Name Role Address
Donald Haney R Member 2412 5th Avenue Drive East, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064068 VIBRANT RECOVERY ACTIVE 2023-05-23 2028-12-31 No data 2412 5TH AVENUE DRIVE EAST, PALMETTO, FL, 34221
G22000056697 RECOVERY VILLAGE ACTIVE 2022-05-04 2027-12-31 No data 912 7TH AVENUE EAST, #2, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Foster, Marjorie Rainey No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 2412 5TH AVENUE DRIVE EAST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2021-01-25 2412 5TH AVENUE DRIVE EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 2412 5th Avenue Drive East, PALMETTO, FL 34221 No data
REINSTATEMENT 2020-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-06-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State