Search icon

HARVEST FOR CHRIST MINISTRIES INC.

Company Details

Entity Name: HARVEST FOR CHRIST MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: N13000001089
Address: 101 SE 10th ST. Suites 109-113, DEERFIELD BEACH, FL, 33441, US
Mail Address: 101 SE 10th ST. Suites 109-113, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES JEANTIVE Agent 2420 DEER CREEK C C BLVD, DEERFIELD BCH, FL, 33442

President

Name Role Address
CHARLES JEANTIVE President 2745 W HILLSBORO BLVD., DEERFIELD BCH, FL, 33442

Vice President

Name Role Address
CADEAU MARIE E Vice President 2745 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
SALOMON MICHE Treasurer 2745 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Asst

Name Role Address
JOSEPH LEONEL Asst 2745 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
CHARLES JOHN H Secretary 2745 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

ASSI

Name Role Address
CHARLES SAMANTHA ASSI 2745 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 101 SE 10th ST. Suites 109-113, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-10-08 101 SE 10th ST. Suites 109-113, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2013-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State