Entity Name: | HIGHER ANOINTING COMMUNITY HARVEST CENTER, 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: | 04 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | N98000005184 |
FEI/EIN Number |
593655616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17291 SW 129TH AVE, ARCHER, FL, 32618 |
Mail Address: | P.O. BOX 1646, ALACHUA, FL, 32615, US |
ZIP code: | 32618 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS OLIVIA | Officer | 512 NW 6TH STREET, GAINESVILLE, FL, 32601 |
JACKSON MELONIE | Officer | 1204 NE 12TH STREET, GAINESVILLE, FL, 32609 |
COURTNEY AARON | Officer | PO BOX 1646, ALACHUA, FL, 32616 |
COURTNEY WILLIE S | Director | 14220 N.W. 154 TERRACE, ALACHUA, FL, 32616 |
Whitehead Marquitta P | Officer | 6400 SW 20th Ave, Apt 20, Gainesville, FL, 32607 |
COURTNEY REV. BRENDA | Agent | 14220 N.W. 154TH TERRACE, ALACHUA, FL, 32616 |
COURTNEY BRENDA P | Director | 14220 NW 154TH TERR, ALACHUA, FL, 32616 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000125000 | DBA AS HIGHER ANOINTING CLEANING SERVICE | ACTIVE | 2023-10-09 | 2028-12-31 | - | PO BOX 1646, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | COURTNEY, REV. BRENDA | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 17291 SW 129TH AVE, ARCHER, FL 32618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-13 | 17291 SW 129TH AVE, ARCHER, FL 32618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000823011 | TERMINATED | 1000000852109 | ALACHUA | 2019-12-12 | 2039-12-18 | $ 4,584.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-06-16 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3655616 | Corporation | Unconditional Exemption | 1800 NE 23RD AVE, GAINESVILLE, FL, 32609-8925 | 2000-11 | |||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Date of last update: 02 Apr 2025
Sources: Florida Department of State