Search icon

REAPING THE HARVEST MINISTRIES INC.

Company Details

Entity Name: REAPING THE HARVEST MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: N10000002740
FEI/EIN Number 272122251
Address: 1923 KNOX MCRAE DR, TITUVILLE, FL, 32780, US
Mail Address: 3959 ROLLING HILL DR, TITUSVILLE, FL, 32796
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MOSE J Agent 1404 Dixon Blvd, Cocoa, FL, 32922

President

Name Role Address
SMITH MOSE J President 1404 Dixon Blvd, Cocoa, FL, 32922

Vice President

Name Role Address
SMITH Maxine M Vice President 1404 Dixon Blvd, Cocoa, FL, 32923

Treasurer

Name Role Address
SMITH DELVIN D Treasurer 3959 Rolling Hill Dr., Titusville, FL, 32796

Secretary

Name Role Address
JOHNSON JEANNETTA Secretary 4140 AIRLIFT ST, PORT SAINT JOHN, FL, 32926

Director

Name Role Address
SMITH DARLY D Director 6810 Cairo Place, Port Saint John, FL, 32927
LEE VERLARIA J Director 3920 BAKER AVENUE, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042248 THE HARVEST CHURCH ACTIVE 2020-04-16 2025-12-31 No data 3959 ROLLING HILL DR., TITUSVILLE, FL, 32796
G20000038613 BOYZ2MEN WITH PURPOSE ACTIVE 2020-04-06 2025-12-31 No data 3959 ROLLING HILL DR., TITUSVILLE, FL, 32796
G10000071156 REAPING THE HARVEST WORSHIP CENTER EXPIRED 2010-08-03 2015-12-31 No data 3959 ROLLING HILL DR, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1404 Dixon Blvd, Trailer A, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1923 KNOX MCRAE DR, TITUVILLE, FL 32780 No data
AMENDMENT 2010-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State