Search icon

DANCING FOR THE ENDTIME HARVEST INT'L MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DANCING FOR THE ENDTIME HARVEST INT'L MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2005 (20 years ago)
Document Number: N05000003812
FEI/EIN Number 300311251

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

Address: 1001 Bert Rd, Jacksonville, FL, 32211, US
Mail Address: 1001 Bert Rd, Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS MELANIE M Secretary 6536 SHADY OAK DRIVE, JACKSONVILLE, FL, 32277
Estime Cyndia M Treasurer 3248 Ashridge Dr, JACKSONVILLE, FL, 32225
Yarbrough Addie M Director 7397 MC DOUGAL AVE, ORANGE PARK, FL, 32073
PARRIS NATACHA M Director 7622 VANDALAY DR, JACKSONVILLE, FL, 32244
LUCIE POIRIER M President 1142 ROMAINE CIRCLE EAST, JACKSONVILLE, FL, 32225
POIRIER LUCIE M Agent 1142 ROMAINE CIRCLE EAST, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104138 HARVEST DANCE SCHOOL EXPIRED 2018-09-21 2023-12-31 - 1823 ROGERO RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 1001 Bert Rd, Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2024-04-21 1001 Bert Rd, Jacksonville, FL 32211 -
REGISTERED AGENT NAME CHANGED 2011-06-24 POIRIER, LUCIE MRS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1142 ROMAINE CIRCLE EAST, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State