Search icon

HARVESTTIME MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HARVESTTIME MINISTRIES, 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: 16 Jan 1984 (41 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N00936
FEI/EIN Number 650199735

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

Address: 13575 58th Street North, CLEARWATER, FL, 33760-3721, US
Mail Address: 13575 58th Street North, CLEARWATER, FL, 33760-3721, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER TERRY DR. Treasurer 5230 DENVER STREET NE, ST. PETERSBURG, FL, 33703
COLLIER TERRY DR. Secretary 5230 DENVER STREET NE, ST. PETERSBURG, FL, 33703
OPPEGARD NICHOLAS Vice President 604 SCOTLAND STREET, DUNEDIN, FL, 34695
FUCHS RANDAL L President 4333 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652
Perlman Joseph NEsq. Agent 1101 S. Belcher Road, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 13575 58th Street North, Suite #219, CLEARWATER, FL 33760-3721 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1101 S. Belcher Road, Suite B, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2017-03-21 13575 58th Street North, Suite #219, CLEARWATER, FL 33760-3721 -
AMENDMENT 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 Perlman, Joseph N, Esq. -
NAME CHANGE AMENDMENT 2013-07-01 HARVESTTIME MINISTRIES, INC. -
NAME CHANGE AMENDMENT 1991-10-10 PIONEER MINISTRY TEAMS, INC. -
REINSTATEMENT 1990-05-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-11
Amendment 2016-01-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
Name Change 2013-07-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0199735 Corporation Unconditional Exemption 13575 58TH ST N STE 219, CLEARWATER, FL, 33760-3739 1990-12
In Care of Name % RANDAL FUCHS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HARVESTTIME MINISTRIES
EIN 65-0199735
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13575 58th St N No 219, Clearwater, FL, 33760, US
Principal Officer's Name Terry Collier
Principal Officer's Address 5230 Denver St NE, St Petersburg, FL, 33703, US
Organization Name HARVESTTIME MINISTRIES
EIN 65-0199735
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17663, Clearwater, FL, 33762, US
Principal Officer's Name Randal Fuchs
Principal Officer's Address 4685 95th Street N, Saint Petersburg, FL, 33708, US
Organization Name HARVESTTIME MINISTRIES
EIN 65-0199735
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17663, Clearwater, FL, 33762, US
Principal Officer's Name Randal Fuchs
Principal Officer's Address 4685 95th Street N, Saint Petersburg, FL, 33708, US
Organization Name HARVESTTIME MINISTRIES
EIN 65-0199735
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17663, Clearwater, FL, 33762, US
Principal Officer's Name Jeffrey R Ghiotto
Principal Officer's Address 4685 95th Street N, Saint Petersburg, FL, 33708, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State