Search icon

HARVEST CHURCH OF SOUTH FLORIDA, INC.

Company Details

Entity Name: HARVEST CHURCH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2015 (10 years ago)
Document Number: N15000005031
FEI/EIN Number 47-3904767
Address: 4871 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063, US
Mail Address: P.O. BOX 936438, MARGATE, FL, 33093, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENEDICT LINDA Agent 433 County Road 13 S, Saint Augustine, FL, 32092

Director

Name Role Address
REED HAMISH Director 7543 NW 60TH LANE, PARKLAND, FL, 33067
BENEDICT LINDA Director 433 County Road 13 S, Saint Augustine, FL, 32092
NAZARETH GREG Director 9870 BAY LEAF COURT, PARKLAND, FL, 33076
Reed Dione Director 7543 NW 60 Lane, Parkland, FL, 33067
BENEDICT DAVID Director 433 County Road 13 S, Saint Augustine, FL, 32092
ETKIE DANIEL Director 21929 CRICKLEWOOD TERRACE, BOCA RATON, FL, 33428

President

Name Role Address
BENEDICT DAVID President 433 County Road 13 S, Saint Augustine, FL, 32092

Treasurer

Name Role Address
ETKIE DANIEL Treasurer 21929 CRICKLEWOOD TERRACE, BOCA RATON, FL, 33428

Secretary

Name Role Address
REED HAMISH Secretary 7543 NW 60TH LANE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056286 HARVEST CHURCH EXPIRED 2015-06-09 2020-12-31 No data 4801 JOHNSON ROAD, SUITE 1, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 433 County Road 13 S, Saint Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 4871 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2020-10-01 4871 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-27
Domestic Non-Profit 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State