Entity Name: | ABUNDANT HARVEST CHURCH, INC. OF CENTRAL FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N30580 |
FEI/EIN Number |
593004190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 S. POINCIANA BLVD., KISSIMMEE, FL, 34746 |
Mail Address: | 2390 SUE DR, KISSIMMEE, FL, 34741 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CYRIL M | President | 2390 SUE DR, KISSIMMEE, FL, 34741 |
JONES CYRIL M | Director | 2390 SUE DR, KISSIMMEE, FL, 34741 |
CLARK KATHY L | Secretary | 1690 S LYNDELL DR, KISSIMMEE, FL, 34741 |
CLARK KATHY L | Director | 1690 S LYNDELL DR, KISSIMMEE, FL, 34741 |
CLARK DOUGLAS B | Treasurer | 1690 S LYNDELL DRIVE, KISSIMMEE, FL, 34741 |
CLARK DOUGLAS B | Director | 1690 S LYNDELL DRIVE, KISSIMMEE, FL, 34741 |
JONES ELAINE C | Director | 2390 SUE DRIVE, KISSIMMEE, FL, 34741 |
CLARK DOUGLAS B | Agent | 1690 S LYNDELL DR, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-29 | 1690 S LYNDELL DR, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2009-05-29 | 333 S. POINCIANA BLVD., KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-29 | CLARK, DOUGLAS B | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 333 S. POINCIANA BLVD., KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2000-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-08-29 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-05-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-04 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State