Search icon

HARVEST MINISTRIES WORSHIP & COMMUNITY CENTER, INC

Company Details

Entity Name: HARVEST MINISTRIES WORSHIP & COMMUNITY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: N14000010793
FEI/EIN Number 47-2406128
Address: 2225 N MYRTLE AVE, JACKSONVILLE, FL, 32209, US
Mail Address: 834 Magic cove Lane, Jacksonville, FL, 32218, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT LEANTHONY E Agent 834 MAGIC COVE LANE, JACKSONVILLE, FL, 32218

President

Name Role Address
WRIGHT LEANTHONY E President 834 MAGIC COVE LANE, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
WRIGHT DEBORAH A Vice President 834 Magic Cove Lane, Jacksonville, FL, 32218

Secretary

Name Role Address
WRIGHT ADRIENNA D Secretary 1502 Pitney Lane, Jacksonville, FL, 32225

Treasurer

Name Role Address
PHILLIPS DEANDREA L Treasurer 2568 Sir Galahad Dr, Jacksonville, FL, 32254

Officer

Name Role Address
Mitchell Sharon L Officer 2225 N MYRTLE AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 2225 N MYRTLE AVE, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-13 2225 N MYRTLE AVE, JACKSONVILLE, FL 32209 No data
AMENDMENT 2014-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State