Entity Name: | HARVEST MINISTRIES OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2017 (8 years ago) |
Document Number: | 733513 |
FEI/EIN Number |
591607579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 FOURAKER RD, JACKSONVILLE, FL, 32210 |
Mail Address: | 2550 FOURAKER RD, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Bryan | Treasurer | 10918 Burnsed and Crawford Road, Glen Saint Mary, FL, 32040 |
Ragan Michael DJR | President | 2510 FOURAKER ROAD, JACKSONVILLE, FL, 32210 |
Ragan Michael DJR | Director | 2510 FOURAKER ROAD, JACKSONVILLE, FL, 32210 |
Lattier LeTarsha R | Chief Financial Officer | 763 American Way, Macclenny, FL, 32063 |
Ragan Michael DJR | Agent | 2510 FOURAKER RD, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000158279 | HARVEST MINISTRIES DIXIE | ACTIVE | 2020-12-14 | 2025-12-31 | - | 28 PINEY RD, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Ragan, Michael David, JR | - |
REINSTATEMENT | 2017-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2014-11-07 | - | - |
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 2510 FOURAKER RD, JACKSONVILLE, FL 32210 | - |
NAME CHANGE AMENDMENT | 1999-05-07 | HARVEST MINISTRIES OF JACKSONVILLE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-04 | 2550 FOURAKER RD, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-03-28 |
ANNUAL REPORT | 2015-02-05 |
REINSTATEMENT | 2014-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1226027106 | 2020-04-10 | 0491 | PPP | 250 Fouraker Road, JACKSONVILLE, FL, 32210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State