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 |
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 |
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 | - | - |
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