Search icon

END TIME HARVEST UNITED HOLINESS CHURCH INC.

Company Details

Entity Name: END TIME HARVEST UNITED HOLINESS CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: N01000000723
FEI/EIN Number 651071303
Address: 3450 AVENUE T, RIVIERA BEACH, FL, 33404, US
Mail Address: 3450 AVENUE T, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KINSEY CHARLES L Agent 3450 AVENUE T, RIVIERA BEACH, FL, 33404

President

Name Role Address
KINSEY CHARLES L President 3450 AVENUE T, RIVIERA BEACH, FL, 33404

Vice President

Name Role Address
KINSEY WILLIAM S Vice President 3910 Radcliffe Way, Palm City,, FL, 33990
KINSEY CHARLES L Vice President 6144 REYNOLDS, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
LAKE LAVERNE Treasurer 3803 38TH WAY, WEST PALM BEACH, FL, 33401

Director

Name Role Address
PATTERSON BEVERLY Director 4175 DEACON LN, CHAMBLEE, GA, 30341

Secretary

Name Role Address
Eason Melinda L Secretary 1236 Block Island Road, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 3450 AVENUE T, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2012-01-13 3450 AVENUE T, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 3450 AVENUE T, RIVIERA BEACH, FL 33404 No data
AMENDMENT 2007-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State