Entity Name: | REAPERS OF THE HARVEST CHURCH, 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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N03000001579 |
FEI/EIN Number |
113745976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16139 W US HIGHWAY 90, GREENVILLE, FL, 32331 |
Mail Address: | P.O. BOX 722, GREENVILLE, FL, 32331, US |
ZIP code: | 32331 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMPKINS JOYCE | Trustee | 1013 SW WONDERWOOD ST, GREENVILLE, FL, 32331 |
MORGAN MELISSA | Secretary | 454 WAUKEENAH HWY, MONTICELLO, FL, 32344 |
Morgan Melissa L | Trustee | 454 Waukeenah Hwy, Monticello, FL, 32344 |
O'Quinn Cathy E | Treasurer | P. O. Box 215, GREENVILLE, FL, 32331 |
Morgan Melissa L | Agent | 454 Waukeenah Hwy, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 454 Waukeenah Hwy, Monticello, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | Morgan, Melissa L | - |
CHANGE OF MAILING ADDRESS | 2014-04-06 | 16139 W US HIGHWAY 90, GREENVILLE, FL 32331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 16139 W US HIGHWAY 90, GREENVILLE, FL 32331 | - |
REINSTATEMENT | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-02-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State