Search icon

HARVEST RESTORATION GLOBAL MINISTRIES & THEOLOGICAL SEMINARY INC - Florida Company Profile

Company Details

Entity Name: HARVEST RESTORATION GLOBAL MINISTRIES & THEOLOGICAL SEMINARY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2021 (4 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: N21000004239
FEI/EIN Number 86-3289698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2630 NW 8TH CT, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2630 NW 8 COURT, APT 2, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULFORD EARLE H President 2630 NW 8 COURT, FT LAUDERDALE, FL, 33311
FULFORD JANET D Treasurer 2630 NW 8 COURT, FT LAUDERDALE, FL, 33311
WELCH SONIA Director 2630 NW 8 COURT, FT. LAUDERDALE, FL, 33311
JENNINGS DELORES Director 3123 Oakland Shores Drive, Oakland Park, FL, 33309
MALCOMB RAQUEL H Secretary 2630 NW 8TH CT, FORT LAUDERDALE, FL, 33311
FULFORD EARLE Agent 2630 NW 8 COURT, FT LAUDERDALE, FL, 33311
MESSAM SHERMA Director 5780 Lakeside Drive,, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 2630 NW 8 COURT, APT 2, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 2630 NW 8TH CT, APT 2, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-01-09 2630 NW 8TH CT, APT 2, FORT LAUDERDALE, FL 33311 -
RESTATED ARTICLES 2023-02-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 FULFORD, EARLE -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2021-04-26 HARVEST RESTORATION GLOBAL MINISTRIES & THEOLOGICAL SEMINARY INC -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-05-05
Restated Articles 2023-02-27
REINSTATEMENT 2022-12-13
Amendment and Name Change 2021-04-26
Domestic Non-Profit 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State