Search icon

HARMONY FARMS, INC. - Florida Company Profile

Company Details

Entity Name: HARMONY FARMS, 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: 19 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2006 (19 years ago)
Document Number: N48010
FEI/EIN Number 593114190

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

Address: 2205 Pluckebaum Road, Cocoa, FL, 32926, US
Mail Address: 2205 Pluckebaum Road, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earltinez Michelle President 2205 Pluckebaum Road, Cocoa, FL, 32926
Kryszczynski Jennifer Secretary 2205 Pluckebaum Road, Cocoa, FL, 32926
Yelvington Denise Treasurer 2205 Pluckebaum Road, Cocoa, FL, 32926
Blue Jill J Director 2205 Pluckebaum Rd, COCOA, FL, 329265177
Allen Jeanine Director 2205 Pluckebaum Rd, COCOA, FL, 329265177
ROGAN PAMELA Agent 1024 LENNOX WAY, MELBOURNE, FL, 32940
Rogan Pamela Exec 2205 Pluckebaum Road, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 2205 Pluckebaum Road, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2015-04-26 2205 Pluckebaum Road, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1024 LENNOX WAY, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2007-01-16 ROGAN, PAMELA -
NAME CHANGE AMENDMENT 2006-01-11 HARMONY FARMS, INC. -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1992-06-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-10
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072098110 2020-07-24 0455 PPP 2205 PLUCKEBAUM RD, COCOA, FL, 32926-5177
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5997
Loan Approval Amount (current) 5997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COCOA, BREVARD, FL, 32926-5177
Project Congressional District FL-08
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6062.06
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State