Search icon

NEW ERA ENTREPRENEUR NETWORK INC. - Florida Company Profile

Company Details

Entity Name: NEW ERA ENTREPRENEUR NETWORK 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: 09 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: N15000011743
FEI/EIN Number 81-0853666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1334 Timberlane Road Suite 15, TALLAHASSEE, FL, 32312, US
Mail Address: 1334 Timberlane Road Suite 15, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Maurice Vice President 1413 McCauley Road, TALLAHASSEE, 32308
DANIELS CHRISTOPHER Agent 1334 Timberlane Road Suite 15, TALLAHASSEE, FL, 32312
DANIELS CHRISTOPHER President P.O. BOX 20454, TALLAHASSEE, FL, 32316
Sampson Osbee Secretary 1334 Timberlane Road Suite 15, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048867 PAN AFRICAN CANNABIS EXPIRED 2019-04-19 2024-12-31 - 1334 TIMBERLAND ROAD SUITE 15, TALLAHASSEE, FL, 32312
G18000053512 MOTHERLAND CONNECT ACTIVE 2018-04-29 2029-12-31 - PO BOX 20454, TALLAHASSEE, FL, 32316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1334 Timberlane Road Suite 15, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1334 Timberlane Road Suite 15, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-01-29 1334 Timberlane Road Suite 15, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 DANIELS, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-03-23
Domestic Non-Profit 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State