Search icon

HARVEST MINISTRIES, ROB HAWKS EVANGELIST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST MINISTRIES, ROB HAWKS EVANGELIST ASSOCIATION, 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: 08 Apr 1981 (44 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 757470
FEI/EIN Number 592864435

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

Address: 472 S ECON CR, STE 102, OVIEDO, FL, 32765, US
Mail Address: 472 S ECON CR, STE 102, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKS, REV WILLIAM R, JR President 3625 STARLIGHT AVE, MERRITT ISLAND, FL
HAWKS, WILLIAM R REV Agent 3625 STARLIGHT AVE, MERRITT ISLAND, FL, 32817
HAWKS, REV WILLIAM R, JR Director 3625 STARLIGHT AVE, MERRITT ISLAND, FL
HAWKS RHONDA BEA Director 3625 STARLIGHT AVE, MERRITT ISLAND, FL
HAWKS VIRGINIA Director 6225 STARLIGHT AVE, MERRITT ISLAND, FL
AULT JAY Secretary 4125 PEBBLE RD, ALFORD, FL, 32420
AULT JAY Director 4125 PEBBLE RD, ALFORD, FL, 32420
STEPHENS REV CARL Administrator 2008 N GOLDENROD ROAD, ORLANDO, FL
HAWKS BILL SR. Vice President 3625 STARLIGHT AVE., MERRITT ISLAND, FL
HAWKS BILL SR. Director 3625 STARLIGHT AVE., MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 472 S ECON CR, STE 102, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2003-02-04 472 S ECON CR, STE 102, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 3625 STARLIGHT AVE, MERRITT ISLAND, FL 32817 -
REINSTATEMENT 1991-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1988-05-04 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State