Search icon

HARVEST TIME DELIVERANCE AND FELLOWSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST TIME DELIVERANCE AND FELLOWSHIP CENTER, 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: 25 Apr 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 1993 (32 years ago)
Document Number: N31940
FEI/EIN Number 650128980

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

Address: 3601 W. COMMERCIAL BLVD., STE. #25, NORTH LAUDERDALE, FL, 33309, US
Mail Address: POST OFFICE BOX 5143, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNETH L Director 10301 NW 16TH STREET, PLANTATION, FL, 33322
SMITH KENNETH L President 10301 NW 16TH STREET, PLANTATION, FL, 33322
SMITH PRISCILLA A Director 10301 NW 16TH STREET, PLANTATION, FL, 33322
SMITH PRISCILLA A Vice President 10301 NW 16TH STREET, PLANTATION, FL, 33322
MITCHELL TRICIA Director 4940 NW 11TH COURT, LAUDERHILL, FL, 33313
SMITH PRISCILLA A Agent 10301 N.W. 16 ST., PLANTATION, FL, 33322
EASON BARBARA Secretary 4850 NW 19TH STREET, LAUDERHILL, FL, 33313
EASON BARBARA Director 4850 NW 19TH STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3601 W. COMMERCIAL BLVD., STE. #25, NORTH LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-03-16 3601 W. COMMERCIAL BLVD., STE. #25, NORTH LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-04-27 SMITH, PRISCILLA ADV -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 10301 N.W. 16 ST., PLANTATION, FL 33322 -
AMENDMENT AND NAME CHANGE 1993-04-05 HARVEST TIME DELIVERANCE AND FELLOWSHIP CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State