Search icon

HARVEST TIME MINISTRIES INTERNATIONAL WORLDWIDE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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