Search icon

EVER INCREASING HARVEST MINISTRIES, INC.

Company Details

Entity Name: EVER INCREASING HARVEST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N03000002012
FEI/EIN Number NOT APPLICABLE
Address: . 189 SE.PRESIDENTS ST., MADISON, FL, 32340
Mail Address: . 189 SE.PRESIDENTS ST., MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS COLLIE E Agent 550 SW ORANGE AVE., MADISON, FL, 32340

Director

Name Role Address
STEVENS MARCIA D Director 550 SW ORANGE AVE., MADISON, FL, 32340
JOSEPH CARL Director 190 SE PRESIDENTS ST., MADISON, FL, 32340
JOSEPH MICHELLE Director 190 SE PRESIDENTS ST., MADISON, FL, 32340
WILLIAMS ROBBY Director 402 MERRITT AVE., MADISON, FL, 32340

President

Name Role Address
STEVENS MARCIA D President 550 SW ORANGE AVE., MADISON, FL, 32340

Treasurer

Name Role Address
STEVENS MARCIA D Treasurer 550 SW ORANGE AVE., MADISON, FL, 32340
ROUNDTREE ROBERT L Treasurer 148 SW ALTHA LOOP, MADISON, FL, 32340

Chief Executive Officer

Name Role Address
JOSEPH CARL Chief Executive Officer 190 SE PRESIDENTS ST., MADISON, FL, 32340

Vice President

Name Role Address
JOSEPH MICHELLE Vice President 190 SE PRESIDENTS ST., MADISON, FL, 32340

Secretary

Name Role Address
JOSEPH MICHELLE Secretary 190 SE PRESIDENTS ST., MADISON, FL, 32340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-19 . 189 SE.PRESIDENTS ST., MADISON, FL 32340 No data
CHANGE OF MAILING ADDRESS 2008-01-19 . 189 SE.PRESIDENTS ST., MADISON, FL 32340 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-19 550 SW ORANGE AVE., MADISON, FL 32340 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2008-01-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-11
Domestic Non-Profit 2003-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State