Search icon

HARVEST INSPIRATION MINISTRIES, INC.

Company Details

Entity Name: HARVEST INSPIRATION MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1991 (33 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: N46673
FEI/EIN Number 59-3097830
Address: 2844 PONKAN ROAD, APOPKA, FL 32712-5635
Mail Address: 2844 PONKAN ROAD, APOPKA, FL 32712-5635
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, HECTOR Agent 1226 ADIRONDACK CT., APOPKA, FL 32712

Chairman

Name Role Address
McKeever, Dennis Chairman 3661 Parway Rd, Zellwood, FL 32798

Vice Chairman

Name Role Address
HENDERSON, RALPH Vice Chairman 517 SABAL LAKE DR, 105 LONGWOOD, FL 32779

Treasurer

Name Role Address
PEREZ, MARITZA Treasurer 1226 ADIRONDACK CT, APOPKA, FL 32712

Secretary

Name Role Address
CLARK, BARRY Secretary 465 Hightower Dr, Debary, FL 32713

Director

Name Role Address
Betancourt, Dominique Director 3414 S Citrus Cir, Zellwood, FL 32798
Perez, Hector Director 1226 Adirondack Ct, Apopka, FL 32712
Pinner, Marta Director 2025 Wekiva Reserves Blvd, Apopka, FL 32703
Pinto, Jorge Director 25146 Algonquin Ave, Sorrento, FL 32776
Saladino, Joseph Director 16142 Eagle Watch Dr, Tavares, FL 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 2844 PONKAN ROAD, APOPKA, FL 32712-5635 No data
AMENDMENT 2011-10-03 No data No data
CHANGE OF MAILING ADDRESS 2011-10-03 2844 PONKAN ROAD, APOPKA, FL 32712-5635 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 1226 ADIRONDACK CT., APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2003-04-18 PEREZ, HECTOR No data
AMENDMENT 1992-04-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-13
Amendment 2011-10-03
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State