Search icon

HARVESTIME MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HARVESTIME MINISTRIES INTERNATIONAL, 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: 11 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 1999 (26 years ago)
Document Number: N97000004590
FEI/EIN Number 593463302

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

Address: 204 Huntington Pointe Dr, Thomasville, GA, 31757, US
Mail Address: 204 Huntington Pointe Dr, Thomasville, GA, 31757, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Brian K Vice President 7904 Clark Rd, Denton, MD, 21629
PEREZ BARRY K President 204 HUNTINGTON POINTE DR, THOMASVILLE, GA, 31757
PEREZ BARRY K Treasurer 204 HUNTINGTON POINTE DR, THOMASVILLE, GA, 31757
PEREZ BARRY K Director 204 HUNTINGTON POINTE DR, THOMASVILLE, GA, 31757
Perez Brian K Treasurer 7904 Clark Rd, Denton, MD, 21629
Perez Brian K Director 7904 Clark Rd, Denton, MD, 21629
PEREZ JANICE A Treasurer 204 HUNTINGTON POINTE DR, THOMASVILLE, GA, 31757
PEREZ JANICE A Secretary 204 HUNTINGTON POINTE DR, THOMASVILLE, GA, 31757
PEREZ JANICE A Director 204 HUNTINGTON POINTE DR, THOMASVILLE, GA, 31757
RICHARD CINNAGLIA Director 756 HILL CHURCH RD, BOYERTOWN, PA, 19512

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 204 Huntington Pointe Dr, Thomasville, GA 31757 -
CHANGE OF MAILING ADDRESS 2019-04-19 204 Huntington Pointe Dr, Thomasville, GA 31757 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Barnhart, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 11431 Blue Lilac Ave, Riverview, FL 33578 -
AMENDMENT 1999-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State