Entity Name: | GREAT HARVEST COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2013 (12 years ago) |
Document Number: | N10000004533 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 50th Ave Terr E, BRADENTON, FL, 34203, US |
Mail Address: | 308 50th Ave Terr E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO EDMUNDO A | Past | 308 50th Ave Terr E, BRADENTON, FL, 34203 |
Diaz Marisol | Director | 516 65th Ave W, BRADENTON, FL, 34207 |
Fuentes Jose D | Director | 6330 14th St W, Bradenton, FL, 34207 |
Delgado Belkiss | Director | 308 50th Ave Ter E, BRADENTON, FL, 34203 |
DELGADO EDMUNDO A | Agent | 308 50th Ave Terr E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-25 | 308 50th Ave Terr E, BRADENTON, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-25 | 308 50th Ave Terr E, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2018-02-25 | 308 50th Ave Terr E, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2013-03-05 | - | - |
PENDING REINSTATEMENT | 2013-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-10 | DELGADO, EDMUNDO A | - |
AMENDMENT | 2010-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State