Search icon

VISION OF HARVEST MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: VISION OF HARVEST MINISTRIES, 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: 02 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2014 (11 years ago)
Document Number: N98000003118
FEI/EIN Number 650844716

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

Address: 4225 SW UTTERBACK STREET, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 4225 SW Utterback Street, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNYSON VELMA Director 3670 NW 32ND STREET, LAUDERDALE LAKES, FL, 33309
MORTON ANTHONY LJR Director 3684 NORTHWEST 32ND STREET, LAUDERDALE LAKES, FL, 33309
WILLIAMS CHARMAINE L Director 3160 N.W. 5TH COURT, LAUDERHILL, FL, 33311
MORTON, SR. ANTHONY LPASTOR Agent 4225 SW UTTERBACK STREET, PORT SAINT LUCIE, FL, 34953
MORTON, SR. ANTHONY L President 4225 SW Utterback Street, Port Saint Lucie, FL, 34953
MORTON, SR. ANTHONY L Director 4225 SW Utterback Street, Port Saint Lucie, FL, 34953
MORTON CONNIE L Vice President 3684 NORTHWEST 32ND STREET, LAUDERDALE LAKES, FL, 33309
MORTON CONNIE L Director 3684 NORTHWEST 32ND STREET, LAUDERDALE LAKES, FL, 33309
TENNYSON VELMA Secretary 3670 NW 32ND STREET, LAUDERDALE LAKES, FL, 33309
MORTON/ OATES GLORIA Treasurer 4151 NW 12TH AVENUE, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-09 4225 SW UTTERBACK STREET, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 4225 SW UTTERBACK STREET, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 4225 SW UTTERBACK STREET, PORT SAINT LUCIE, FL 34953 -
PENDING REINSTATEMENT 2014-06-17 - -
REINSTATEMENT 2014-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State