Search icon

GENE A. YOUNGBLOOD "HARVEST MINISTRIES" EVANGELILISTIC ASSOCIATION, INC.

Company Details

Entity Name: GENE A. YOUNGBLOOD "HARVEST MINISTRIES" EVANGELILISTIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Mar 1983 (42 years ago)
Document Number: 767412
FEI/EIN Number 59-2518436
Address: 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258
Mail Address: 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNGBLOOD, DR. GENE A. Agent 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258

Vice President

Name Role Address
YOUNGBLOOD, DR. DOROTHY C Vice President 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258
YOUNGBLOOD, GREGORY A Vice President PO BOX 57037, JACKSONVILLE, FL 32241
YOUNGBLOOD, GEOFFREY A Vice President 3824 RED'S GAIT, JACKSONVILLE, FL 32223

President

Name Role Address
YOUNGBLOOD, DR. DOROTHY C President 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258
YOUNGBLOOD, DR. GENE A President 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258

Secretary

Name Role Address
YOUNGBLOOD, DR. DOROTHY C Secretary 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
YOUNGBLOOD, DR. DOROTHY C Treasurer 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258

Director

Name Role Address
YOUNGBLOOD, DR. GENE A Director 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258
YOUNGBLOOD, GREGORY A Director PO BOX 57037, JACKSONVILLE, FL 32241
YOUNGBLOOD, GEOFFREY A Director 3824 RED'S GAIT, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-30 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 12021 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 YOUNGBLOOD, DR. GENE A. No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 12021 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State