Entity Name: | HARVEST TIME JUVENILE MINISTRIES 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: | 19 Apr 2012 (13 years ago) |
Date of dissolution: | 03 Jun 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2024 (9 months ago) |
Document Number: | N12000004091 |
FEI/EIN Number |
45-5158680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3160 SE 140th Place, Summerfield, FL, 34491, US |
Mail Address: | PO BOX 242, SUMMERFIELD, FL, 34492 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maddox Michael W | President | 3160 SE 140th PL, SUMMERFIELD, FL, 34491 |
Maddox Michael W | Director | 3160 SE 140th PL, SUMMERFIELD, FL, 34491 |
Maddox Kathleen M | Vice President | 3160 SE 140th Pl., Summerfield, FL, 34491 |
Maddox Kathleen M | Director | 3160 SE 140th Pl., Summerfield, FL, 34491 |
Banks Doris D | Director | 6567 SW 63rd Ct., Ocala, FL, 34474 |
Torres Jordan | Director | 27 Juniper Track Drive, Ocala, FL, 34480 |
MADDOX MICHAEL | Agent | 3160 SE 140th Place, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 3160 SE 140th Place, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 3160 SE 140th Place, Summerfield, FL 34491 | - |
AMENDMENT | 2013-02-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-03 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State