Search icon

LORD OF THE HARVEST INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LORD OF THE HARVEST INTERNATIONAL MINISTRIES, 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N03000005034
FEI/EIN Number 582674343

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

Address: 8807 Citrus Village Dr, Tampa, FL, 33626, US
Mail Address: 8807 Citrus Village Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINEY RICHELLE President 8807 Citrus Village Dr, Tampa, FL, 33626
CARTER REGINALD D Director 8807 Citrus Village Dr, Tampa, FL, 33626
GAINEY TYKEYA Secretary 8807 Citrus Village Dr, Tampa, FL, 33626
Gainey Richelle Agent 8807 Citrus Village Dr, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 8807 Citrus Village Dr, 106, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 8807 Citrus Village Dr, 106, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-10-06 8807 Citrus Village Dr, 106, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2020-10-06 Gainey, Richelle -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2005-01-25 LORD OF THE HARVEST INTERNATIONAL MINISTRIES, INC. -
AMENDMENT 2003-07-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-15
Name Change 2005-01-25
ANNUAL REPORT 2004-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State