Search icon

NEW SEASONS MINISTRIES INC

Company Details

Entity Name: NEW SEASONS MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: N18000000658
FEI/EIN Number 83-4022098
Address: 1738 SW Janette Ave., PORT ST LUCIE, FL, 34953, US
Mail Address: 1738 SW Janette Ave., PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
IRISH TANGELINA Agent 1738 SW Janette Ave., PORT ST LUCIE, FL, 34953

President

Name Role Address
IRISH TANGELINA President 1738 SW Janette Ave., PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
Netwig Cynthia J Vice President 1738 SW Janette Ave., PORT ST LUCIE, FL, 34953

Director

Name Role Address
Bradley Charlotte Phd Director 1738 SW Janette Ave., PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046549 ICME HOME ACTIVE 2021-04-05 2026-12-31 No data 590 NW PEACOCK BLVD., SUITE #4, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1738 SW Janette Ave., PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2025-01-08 1738 SW Janette Ave., PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1738 SW Janette Ave., PORT ST LUCIE, FL 34953 No data
REINSTATEMENT 2021-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-19 IRISH, TANGELINA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-14
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-06-14
Domestic Non-Profit 2018-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State