Search icon

THE NEW EARTH MOVEMENT, INC.

Company Details

Entity Name: THE NEW EARTH MOVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N95000001944
FEI/EIN Number 65-0662485
Address: 5065 N.W. 27TH AVE., MIAMI, FL 33142
Mail Address: 5065 N.W. 27TH AVE., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GENTRY, RODNEY DR Agent 5065 N.W. 27TH AVE., MIAMI, FL 33142

President

Name Role Address
GENTRY, RODNEY DR President 5065 N.W. 27TH AVE., MIAMI, FL 33142

Director

Name Role Address
GENTRY, RODNEY DR Director 5065 N.W. 27TH AVE., MIAMI, FL 33142
BURKE, JIMMY R. Director 1691 N.W. 189TH TERR, MIAMI, FL 33056
JOHNSON, MARYE Director 12900 GRIFFING BLVD, NORTH MIAMI, FL 33161

Vice President

Name Role Address
BURKE, JIMMY R. Vice President 1691 N.W. 189TH TERR, MIAMI, FL 33056

Treasurer

Name Role Address
LANS, ADREAN Treasurer 1228 S.W. 3 AVE, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-22 5065 N.W. 27TH AVE., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1996-07-22 5065 N.W. 27TH AVE., MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-22 5065 N.W. 27TH AVE., MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-07-22
ANNUAL REPORT 1996-07-22
DOCUMENTS PRIOR TO 1997 1995-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State