Search icon

SEED OF HARVEST MINISTRIES, INC.

Company Details

Entity Name: SEED OF HARVEST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2001 (24 years ago)
Document Number: N97000000081
FEI/EIN Number 65-0711840
Mail Address: 1855 NW 124TH AVE, CORAL SPRINGS, FL 33071
Address: 1855 NW 124th Ave, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, RICHARD W Agent 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071

President

Name Role Address
THOMAS, RICHARD W, REV President 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071
THOMAS, KATHY A, REV President 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
THOMAS, KATHY A, REV Vice President 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
THOMAS, KATHY A, REV Secretary 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
THOMAS, KATHY A, REV Treasurer 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071

Director

Name Role Address
DOVE, JEFFREY REV Director 3603 E. KENSINGTON DR., SPRINGFIELD, MO 65802

DIRECTOR

Name Role Address
THOMAS, HEATHER A DIRECTOR 1855 NW 124th Ave, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1855 NW 124th Ave, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2013-01-23 THOMAS, RICHARD W No data
CHANGE OF MAILING ADDRESS 2012-01-20 1855 NW 124th Ave, Coral Springs, FL 33071 No data
REINSTATEMENT 2001-07-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 1855 NW 124TH AVENUE, CORAL SPRINGS, FL 33071 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State