HARVESTTIME MINISTRIES, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State