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 |
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 |
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 | - | - |
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