Search icon

NEW HARVEST CATHEDRAL INC.

Company Details

Entity Name: NEW HARVEST CATHEDRAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2004 (21 years ago)
Document Number: N99000007058
FEI/EIN Number 65-0952640
Address: 6140 NW 11TH STREET, SUNRISE, FL 33313
Mail Address: 6140 NW 11TH STREET, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, FILBERT Agent 5711 NW 15TH ST., #1, LAUDERHILL, FL 33313

President

Name Role Address
RICHARDS, FILBERT President 5711 NW 15TH ST., #1, LAUDERHILL, FL 33313

Director

Name Role Address
RICHARDS, FILBERT Director 5711 NW 15TH ST., #1, LAUDERHILL, FL 33313
BENNET, GEORGE Director 3200 NW 41ST ST., LAUDERDALE LAKES, FL 33309
ALLEN, EULA Director 8161 SW 4TH PLACE, NORTH LAUDERDALE, FL 33068
RICHARDS, SONIA Director 5711 BW 15TH ST., #1, LAUDERHILL, FL 33313

Vice President

Name Role Address
BENNET, GEORGE Vice President 3200 NW 41ST ST., LAUDERDALE LAKES, FL 33309

Treasurer

Name Role Address
ALLEN, EULA Treasurer 8161 SW 4TH PLACE, NORTH LAUDERDALE, FL 33068

Secretary

Name Role Address
RICHARDS, SONIA Secretary 5711 BW 15TH ST., #1, LAUDERHILL, FL 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-23 6140 NW 11TH STREET, SUNRISE, FL 33313 No data
AMENDMENT 2004-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-25 6140 NW 11TH STREET, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State