Search icon

NEW VISION MINISTRIES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: NEW VISION MINISTRIES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 1997 (28 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: N97000004747
FEI/EIN Number 721344334

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

Address: 3813 Florida 2, Graceville, FL, 32440, US
Mail Address: 3813 Florida 2, Graceville, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen Keith R President 1187 Selma Church Road, Graceville, FL, 32440
Bowen Angela S Past 1187 Selma Church Road, Graceville, FL, 32440
Greer Janna L Elde 1187 Selma Church Road, Graceville, FL, 32440
Greer Justin Elde 1187 Selma Church Road, Graceville, FL, 32440
Sullivan Sonja Elde 283 Satellite Road, Graceville, FL, 32440
Register Janet R Elde 3282 Pippin Lane, Cottondale, FL, 32431
Bowen Keith R Agent 1187 SELMA CHURCH ROAD, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 3813 Florida 2, Graceville, FL 32440 -
CHANGE OF MAILING ADDRESS 2022-05-03 3813 Florida 2, Graceville, FL 32440 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Bowen, Keith Russell -
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 1187 SELMA CHURCH ROAD, GRACEVILLE, FL 32440 -
REINSTATEMENT 2000-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State