Entity Name: | HARVEST TIME HERNANDO CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Nov 2019 (5 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Sep 2022 (2 years ago) |
Document Number: | N19000012018 |
FEI/EIN Number | 84-3567179 |
Mail Address: | 1235 Amber Court, Brooksville, FL, 34601, US |
Address: | 504 E. JEFFERSON, BROOKSVILLE, FL, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSSELIN CHRISTOPHER | Agent | 1235 Amber Court, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
GOSSELIN CHRISTOPHER | Director | 6470 CATALINA ST, SPRING HILL, FL, 34606 |
Gosselin Sarah | Director | 1235 Amber Court, 1235 Amber Ct, FL, 34601 |
CHEBESI EMMANUEL F | Director | 1238 COOLRIDGE DRIVE, BRANDON, FL, 33511 |
SELL ROBERT A | Director | 6975 CRESTED ORCHID DRIVE, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
Greiser Olga | Treasurer | 13384 Angler st, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-07 | 504 E. JEFFERSON, BROOKSVILLE, FL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 1235 Amber Court, Brooksville, FL 34601 | No data |
AMENDED AND RESTATEDARTICLES | 2022-09-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-01 | 504 E. JEFFERSON, BROOKSVILLE, FL | No data |
NAME CHANGE AMENDMENT | 2022-05-06 | HARVEST TIME HERNANDO CHURCH INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-20 |
Amended and Restated Articles | 2022-09-01 |
Name Change | 2022-05-06 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2020-06-30 |
Domestic Non-Profit | 2019-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State