Search icon

HARVEST INTERNATIONAL WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST INTERNATIONAL WORSHIP CENTER, 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N04000006377
FEI/EIN Number 743133235

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

Address: 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL, 34714
Mail Address: 601 AVENIDA CUARTA, APT, 208, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE BRYAN President 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL, 34714
ROSE BRYAN Chief Executive Officer 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL, 34714
ROSE DARLA Director 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL, 34714
ROSE DARLA Assistant Secretary 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL, 34714
PEOPLES MELISSA Director 2610 ORONO PIKE, REYNOLDSBURG, OH, 43068
PEOPLES NICHOLAS Director 2610 ORONO PIKE, REYNOLDSBURG, OH, 43068
ROSE MIKE Chief Operating Officer 5997 AQUA-MARINE DR, GROVE CITY, OH, 43123
ROSE MIKE Director 5997 AQUA-MARINE DR, GROVE CITY, OH, 43123
ROSE DEBBIE DE 5997 AQUA MARINE DR, GROVE CITY, OH, 43123
ROSE BRYAN D Agent 601 AVENIDA CUARTA, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2005-03-23 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 601 AVENIDA CUARTA, APT. 208, CLERMONT, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-23
Domestic Non-Profit 2004-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State