Search icon

HARVEST TIME MINISTRY AND WORSHIP CENTER INC.

Company Details

Entity Name: HARVEST TIME MINISTRY AND WORSHIP CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: N04000000541
FEI/EIN Number 200513641
Address: 1132 E. DONEGAN AVE, KISSIMMEE, FL, 34744
Mail Address: 1132 E. DONEGAN AVE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS MELVIN L Agent 308 Park Place, Altamone Springs, FL, 32701

President

Name Role Address
JENKINS MELVIN L President 308 Park Place, Altamonte Springs, FL, 32701

Vice President

Name Role Address
JENKINS CHERLLYN M Vice President 308 Park Place, Altamonte Springs, FL, 32701

Manager

Name Role Address
ALLEN SR. RICKY Manager 309 DOLPINS ST, KISSIMMEE, FL, 34744
KING NAKESIHA Manager 482 SMITH ST, KISSIMMEE, FL, 34744

Secretary

Name Role Address
ALLEN PATRICIA Secretary 309 DOLPHINS ST., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 308 Park Place, Altamone Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2010-08-06 1132 E. DONEGAN AVE, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-22 1132 E. DONEGAN AVE, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2006-01-22 JENKINS, MELVIN LPASTOR No data
AMENDMENT 2004-10-22 No data No data
AMENDMENT 2004-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State