Search icon

HARVEST COMMUNITY CHURCH OF JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST COMMUNITY CHURCH OF JUPITER, 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: 25 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: 739156
FEI/EIN Number 591874899

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

Address: 100 S. PENNOCK LANE, JUPITER, FL, 33458, US
Mail Address: 100 S. PENNOCK LANE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY GREG Secretary 135 PINE HAMMOCK CT, JUPITER, FL, 33458
Dowda Jim Deac 5342 Evening Star Way, Lakeworth, FL, 33467
NEMITZ MARVIN President 4141 ROBERT ST, TEQUESTA, FL, 33469
JOHNSON WARREN Treasurer 11359 SW HALTON ST, PORT ST LUCIE, FL, 34987
Hooper Andy Deac 253 Seabreeze Circle, Jupiter, FL, 33477
NEMITZ MARVIN Pastor Agent 4141 ROBERT ST, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-10 - -
REINSTATEMENT 2016-07-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-28 NEMITZ, MARVIN, Pastor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 4141 ROBERT ST, TEQUESTA, FL 33469 -
NAME CHANGE AMENDMENT 2005-05-25 HARVEST COMMUNITY CHURCH OF JUPITER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-20
Amendment 2017-07-10
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State