Search icon

NEW STEPS FOR BETTER LIVING, INC.

Company Details

Entity Name: NEW STEPS FOR BETTER LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N96000000209
FEI/EIN Number 650649132
Address: 525 ARABELLA LANE, COCOA, FL, 32927
Mail Address: PO BOX 132, SHARPES, FL, 32959
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON FRANKIE B Agent 525 ARABELLA LANE, COCOA, FL, 32927

President

Name Role Address
CLAYTON FRANKIE B President 525 ARABELLA LANE, COCOA, FL, 32927

Director

Name Role Address
CLAYTON FRANKIE B Director 525 ARABELLA LANE, COCOA, FL, 32927
LOFTON JAMES W Director 525 ARABELLA LANE, COCOA, FL, 32927
DENNIS ELOISE Director 525 ARABELLA LANE, COCOA, FL, 32927

Treasurer

Name Role Address
CLAYTON CHERYL L Treasurer 525 ARABELLA LANE, COCOA, FL, 32927

Secretary

Name Role Address
KING SARA T Secretary 525 ARABELLA LANE, COCOA, FL, 32927

Vice President

Name Role Address
LOFTON JAMES W Vice President 525 ARABELLA LANE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-01 525 ARABELLA LANE, COCOA, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 525 ARABELLA LANE, COCOA, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 525 ARABELLA LANE, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 1997-06-17 CLAYTON, FRANKIE B No data

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State