Search icon

HARVESTTIME AT SHILOH MINISTRIES OF THE TREASURE COAST INC. - Florida Company Profile

Company Details

Entity Name: HARVESTTIME AT SHILOH MINISTRIES OF THE TREASURE COAST 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 Jan 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N01000000169
FEI/EIN Number 651056762

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

Address: 961 FULTON WAY, SEBASTIAN, FL, 32958
Mail Address: 961 FULTON WAY, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCROEY STEVEN B President 961 FULTON WAY, SEBASTIAN, FL, 32958
MCCROEY STEVEN B Director 961 FULTON WAY, SEBASTIAN, FL, 32958
MCLEAN ICELYN GSTD 961 FULTON WAY, SEBASTIAN, FL, 32958
STACKLLEBECK BOB Director 755 18TH ST., VERO BEACH, FL, 32960
CUMMINGS DANNY L Vice President 3007 JUNE APPLE DRIVE, DECATUR, GA, 30034
ROSS LESLIE Vice President 961 FULTON WAY, SEBASTIAN, FL, 32958
RUSSELL EDNA B Vice President 279 CHENAULT PLACE, ATLANTA, GA, 30314
RUSSELL EDNA B Director 279 CHENAULT PLACE, ATLANTA, GA, 30314
STEVEN MCCROEY B Agent 961 FULTON WAY, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 961 FULTON WAY, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 961 FULTON WAY, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2006-04-12 961 FULTON WAY, SEBASTIAN, FL 32958 -
AMENDMENT 2003-08-06 - -
REGISTERED AGENT NAME CHANGED 2002-06-12 STEVEN, MCCROEY BISHOP -
AMENDMENT 2001-06-26 - -

Documents

Name Date
ANNUAL REPORT 2006-11-02
ANNUAL REPORT 2006-10-27
Amendment 2006-07-10
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-30
Off/Dir Resignation 2004-05-24
ANNUAL REPORT 2004-04-28
Amendment 2003-08-06
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State