Search icon

WORLD HARVEST WORSHIP CENTER INC.

Company Details

Entity Name: WORLD HARVEST WORSHIP CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: N13000007990
FEI/EIN Number 27-5197670
Address: 7017 Gibsonton Drive, Gibsonton, FL, 33534, US
Mail Address: P,O, BOX 381, RIVERVIEW, FL, 33568, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BENTON KEVIN CREV. Agent P,O, BOX 381, RIVERVIEW, FL, 33568

President

Name Role Address
BENTON KEVIN CREV. President P,O, BOX 381, RIVERVIEW, FL, 33568

CE

Name Role Address
BENTON KEVIN CREV. CE P,O, BOX 381, RIVERVIEW, FL, 33568

Vice President

Name Role Address
BENTON VANESSA NDR. Vice President P,O, BOX 381, RIVERVIEW, FL, 33568

Chairman

Name Role Address
BENTON VANESSA NDR. Chairman P,O, BOX 381, RIVERVIEW, FL, 33568

Secretary

Name Role Address
REDDING KARLA Secretary 2840 State Route 665, London, OH, 43140

Officer

Name Role Address
Governor Vance REV. Officer 8217 Gondola Dr, Riverview, FL, 33578
Swanger James Officer 3426 Sevireville Rd, Maryville, TN, 37804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-29 7017 Gibsonton Drive, Gibsonton, FL 33534 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 P,O, BOX 381, RIVERVIEW, FL 33568 No data
AMENDMENT 2015-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 7017 Gibsonton Drive, Gibsonton, FL 33534 No data
REGISTERED AGENT NAME CHANGED 2014-03-11 BENTON, KEVIN C, REV. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
Amendment 2015-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State