Entity Name: | HARVEST TIME MINISTRIES INTERNATIONAL WORLDWIDE, 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: | 12 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2020 (5 years ago) |
Document Number: | N13000002403 |
FEI/EIN Number |
46-2408582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15115 N. 19TH STREET, LUTZ, FL, 33549 |
Mail Address: | P O BOX 17151, TAMPA, FL, 33682, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD DAVID A | President | 24410 CROSSCUT ROAD, LUTZ, FL, 33559 |
BLYDEN JOIADA D | Vice President | 24410 CROSSCUT ROAD, LUTZ, FL, 33559 |
BURROWES RAMONA S | Treasurer | 5314 WHITEWAY DR., TEMPLE TERRACE, FL, 33617 |
BROWN JACQUELINE D | Secretary | 5817 SAND KEY LANE, WESLEY CHAPEL, FL, 33545 |
Boyd Haryjoivid | Director | 2033 S Gessner Rd, Houston, TX, 77063 |
BROWN JACQUELINE D | Agent | 5817 SAND KEY LANE, WESLEY CHAPEL, FL, 33545 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000029099 | GO YE MINISTRIES WORLDWIDE | ACTIVE | 2025-02-26 | 2030-12-31 | - | 13148 PALMILLA CIR, DADE CITY, FL, 33525 |
G20000159045 | EXCEPTIONAL LITTLE PEOPLE CHILDCARE CENTER | ACTIVE | 2020-12-15 | 2025-12-31 | - | 24410 CROSSCUT ROAD, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | BROWN, JACQUELINE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 15115 N. 19TH STREET, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-06-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State