Entity Name: | EXODUS HARVEST CHURCH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Sep 2024 (5 months ago) |
Document Number: | N08000009219 |
FEI/EIN Number | 263370030 |
Address: | 2823 Bolton Road, ORANGE PARK, FL, 32073, US |
Mail Address: | 2823 Bolton Road, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDISH VICTOR 2 | Agent | 2823 Bolton Road, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
REDDISH VICTOR 2 | President | 2823 Bolton Road, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
REDDISH VICTOR 1 | Vice President | 4073 SAVANNAH GLENN RD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Reddish Camelia O | Director | 2823 Bolton Road, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-12 | EXODUS HARVEST CHURCH INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 2823 Bolton Road, Suite 106-109, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 2823 Bolton Road, Suite 106-109, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 2823 Bolton Road, Suite 106-109, ORANGE PARK, FL 32073 | No data |
AMENDMENT | 2012-12-10 | No data | No data |
PENDING REINSTATEMENT | 2011-09-19 | No data | No data |
REINSTATEMENT | 2011-09-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Name Change | 2024-09-12 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State