Search icon

REAPING THE HARVEST DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: REAPING THE HARVEST DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N10000003566
FEI/EIN Number 272307707
Address: 1265 Lane Ave S, Jacksonville, FL, 32205, US
Mail Address: PO Box 440742, JACKSONVILLE, FL, 32222, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRITCHETT TAVORIS S Agent 1265 Lane Ave S, Jacksonville, FL, 32205

Past

Name Role Address
PRITCHETT TAVORIS S Past PO Box 440742, JACKSONVILLE, FL, 32222

Director

Name Role Address
PRITCHETT NICOLE Director PO Box 440742, JACKSONVILLE, FL, 32222

Secretary

Name Role Address
Jones Davina Dr. Secretary 9838 Old Baymeadows Rd #329, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 1265 Lane Ave S, Unit 12, Jacksonville, FL 32205 No data
CHANGE OF MAILING ADDRESS 2013-02-13 1265 Lane Ave S, Unit 12, Jacksonville, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 1265 Lane Ave S, Unit 12, Jacksonville, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 PRITCHETT, TAVORIS SR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000665116 LAPSED 2014-CA-803 DUVAL COUNTY CIRCUIT COURT 2014-05-12 2019-06-03 $89,754.88 SOUTH LANE PLAZA, LLC, 2950 HALCYON LANE, SUITE 205, JACKSONVILLE, FL 32223

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-15
Domestic Non-Profit 2010-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State