Search icon

LABOR FOR THE HARVEST MINISTRIES, INC.

Company Details

Entity Name: LABOR FOR THE HARVEST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N95000003194
FEI/EIN Number 59-3331407
Address: 457 W. CAROLINA ST., TALLAHASSEE, FL 32301
Mail Address: PO BOX 1487, WOODVILLE, FL 32362
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CLARY, NORMAN Agent 650 E. YORK ST., MONTICELLO, FL 32344

Treasurer

Name Role Address
THOMAS, CALTHY D Treasurer 8686 FREEDOM RD., TALLAHASSEE, FL 32301

Director

Name Role Address
THOMAS, CALTHY D Director 8686 FREEDOM RD., TALLAHASSEE, FL 32301
HARRISON, VINETTA Director 3573 SUNDOWN RD., TALLAHASSEE, FL 32310
CLARY, NORMAN Director 650 E YORK ST., MONTICELLO, FL 32344
CLARY, JANET Director 650 E YORK ST., MONTICELLO, FL 32344

Secretary

Name Role Address
HARRISON, VINETTA Secretary 3573 SUNDOWN RD., TALLAHASSEE, FL 32310

President

Name Role Address
CLARY, NORMAN President 650 E YORK ST., MONTICELLO, FL 32344

Vice President

Name Role Address
CLARY, JANET Vice President 650 E YORK ST., MONTICELLO, FL 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-25 457 W. CAROLINA ST., TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 1996-07-25 457 W. CAROLINA ST., TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 1996-07-25 CLARY, NORMAN No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-25 650 E. YORK ST., MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 1996-07-25
DOCUMENTS PRIOR TO 1997 1995-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State