Search icon

NEW START MINISTRIES OF ELLENTON, INC.

Company Details

Entity Name: NEW START MINISTRIES OF ELLENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N46737
FEI/EIN Number 65-0308929
Address: 41 WOOD OWL AVE, ELLENTON, FL 34222
Mail Address: 41 WOOD OWL AVE, ELLENTON, FL 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRAGG, LAWRENCE B. Agent 41 WOOD OWL AVENUE, ELLENTON, FL 34222

Vice President

Name Role Address
FOX, HARRY Vice President 78 SPOON BILL LANE, ELLENTON, FL 34222

Treasurer

Name Role Address
FOX, HARRY Treasurer 78 SPOON BILL LANE, ELLENTON, FL 34222
WILSON, CAROLYN K Treasurer 41 WOOD OWL AVE, ELLENTON, FL 34222
GRAGG, LAWRENCE B. Treasurer 41 WOOD OWL AVE, ELLENTON, FL 34222

Trustee

Name Role Address
WILSON, CAROLYN K Trustee 41 WOOD OWL AVE, ELLENTON, FL 34222

President

Name Role Address
GRAGG, LAWRENCE B. President 41 WOOD OWL AVE, ELLENTON, FL 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 41 WOOD OWL AVENUE, ELLENTON, FL 34222 No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-25 41 WOOD OWL AVE, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2002-08-25 41 WOOD OWL AVE, ELLENTON, FL 34222 No data
AMENDMENT 1992-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-08-13
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State