Entity Name: | BLESSED HARVEST MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 May 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | N14000004356 |
FEI/EIN Number | 46-5608287 |
Address: | 1515 cr 470, Lake Panasofkee, FL, 33585, US |
Mail Address: | 822 E Live Oak, Wildwood, FL, 34785, US |
ZIP code: | 33585 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER-TYLER DIONA Y | Agent | 822 E Live Oak, Wildwood, FL, 34785 |
Name | Role | Address |
---|---|---|
Chandler Diona Pastor | President | 822 East Live Oak, Wildwood, FL, 34785 |
Name | Role | Address |
---|---|---|
Chandler Diona Pastor | Chief Executive Officer | 822 East Live Oak, Wildwood, FL, 34785 |
Name | Role | Address |
---|---|---|
SWEENEY MAXINE ANN | Secretary | 6255 SE 145TH PL, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
SWEENEY DANIEL | TRT | 6255 SE 145TH PL, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-06-06 | 1515 cr 470, Lake Panasofkee, FL 33585 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 822 E Live Oak, Wildwood, FL 34785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-16 | 1515 cr 470, Lake Panasofkee, FL 33585 | No data |
AMENDMENT AND NAME CHANGE | 2014-06-23 | BLESSED HARVEST MINISTRIES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-07-03 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State