Search icon

HARVEST PREPARATION MINISTRIES INC.

Company Details

Entity Name: HARVEST PREPARATION MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: N02000003373
FEI/EIN Number 010699509
Address: 116 NE 24th Street, Wilton Manors, FL, 33305, US
Mail Address: 116 N E 24th Street, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YORKE ANTHONY RSr. Agent 4516 N W 47th. Street, TAMARAC, FL, 33319

President

Name Role Address
YORKE ANTHONY President 4516 NW 47 Street, TAMARAC, FL, 33319

Director

Name Role Address
YORKE ANTHONY Director 4516 NW 47 Street, TAMARAC, FL, 33319
FORBES ELISHA Director 9130 SW 18TH RD., BOCA RATON, FL
YORKE ANDREA Director 4516 NW 47th. Street, TAMARAC, FL, 33319
HALLEY CARLOS Director 8119 Hibiscus Circle, TAMARAC, FL, 33321
STARR ADAM MSr. Director 640 S W 74th. Terrace, Plantation, FL, 33317

Vice President

Name Role Address
FORBES ELISHA Vice President 9130 SW 18TH RD., BOCA RATON, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-11 116 NE 24th Street, Wilton Manors, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 116 NE 24th Street, Wilton Manors, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 4516 N W 47th. Street, TAMARAC, FL 33319 No data
REINSTATEMENT 2018-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 YORKE, ANTHONY R, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2012-02-06 HARVEST PREPARATION MINISTRIES INC. No data
AMENDMENT AND NAME CHANGE 2010-06-07 HARVEST PREPARATION APOSTOLIC MINISTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-06-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-06-07
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State