Entity Name: | ABUNDANT HARVEST MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | N18000002695 |
FEI/EIN Number | 82-4793971 |
Address: | 1209 W. Brandon Blvd, Brandon, FL, 33511, US |
Mail Address: | 508 WESTBROOK AVENUE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAS JUAN R | Agent | 508 WESTBROOK AVENUE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
SALAS JUAN R | President | 508 WESTBROOK AVENUE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
SALAS LETICIA | Vice President | 508 WESTBROOK AVENUE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
MENA KELLI M | Treasurer | 3003 King John Place, Seffner, FL, 33584 |
Name | Role | Address |
---|---|---|
MENA KELLI M | Secretary | 3003 King John Place, Seffner, FL, 33584 |
Name | Role | Address |
---|---|---|
RIVERA SONIA | Director | 6412 N. 42nd Street, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1209 W. Brandon Blvd, Suite 101, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 508 WESTBROOK AVENUE, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 1209 W. Brandon Blvd, Suite 101, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-26 |
Domestic Non-Profit | 2018-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State