Search icon

SHOWERS OF BLESSINGS HARVEST CENTER, INC.

Company Details

Entity Name: SHOWERS OF BLESSINGS HARVEST CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2004 (21 years ago)
Document Number: N97000001594
FEI/EIN Number 593435783
Mail Address: 2615 SE 15TH STREET, GAINESVILLE, FL, 32641, US
Address: 2615 SE 15TH ST, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KING WILLIE L Agent 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606

President

Name Role Address
KING WILLIE L President 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606

Vice President

Name Role Address
KING LINDA A Vice President 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606

Director

Name Role Address
SHEPPARD BEATRICE Director 7418 SE 226 WAY, HAWTHORNE, FL, 32640
WILLIAMS DEBRA L Director 1115 N.E. 26TH COURT, GAINESVILLE, FL, 32641
HARRIS EDWARD B Director 4331 NW 1st Court Road, Ocala, FL, 34475
Gilley Mildred L Director 1702 NE 15th Terrace, Gainesville, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026571 SHOWERS OF BLESSINGS CHRISTIAN SCHOOL OF EXCELLENCE EXPIRED 2014-03-14 2019-12-31 No data 2615 SE 15TH STREET, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1203 NW 101ST DRIVE, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 2615 SE 15TH ST, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 2006-03-28 2615 SE 15TH ST, GAINESVILLE, FL 32641 No data
AMENDMENT 2004-02-13 No data No data
AMENDMENT 1999-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State