Search icon

GOD'S HARVESTERS MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S HARVESTERS MINISTRY, 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N08000008553
FEI/EIN Number 383789435

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

Address: 1325 Douglas St., Sanford, FL, 32771, US
Mail Address: 1325 Douglas St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GLORIA President 1325 DOUGLAS STREET, SANFORD, FL, 32771
Alexander Angela Vice President 602 S. Locust Ave., Sanford, FL, 32771
Tillman william Chairman 104 mayrose dr, sanford, FL, 32771
WRIGHT GLORIA A Agent 1325 DOUGLAS STREET, SANFORD, FL, 327714630

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 WRIGHT, GLORIA A -
REINSTATEMENT 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 1325 Douglas St., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-11-05 1325 Douglas St., Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-07-30 - -

Documents

Name Date
REINSTATEMENT 2023-12-02
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-05
Amendment 2020-07-30
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State