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 |
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 |
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 | - | - |
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