Search icon

HARVEST TIME CHURCH OF JESUS CHRIST APOSTOLIC INCORPORATED

Company Details

Entity Name: HARVEST TIME CHURCH OF JESUS CHRIST APOSTOLIC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: N99000001068
FEI/EIN Number 650902035
Address: 5808 MAYO STREET, HOLLYWOOD, FL, 33023
Mail Address: 5808 MAYO STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DRUMMOND CAROLYN S Agent 13192 SW 24th Street, Miramar, FL, 33027

Vice President

Name Role Address
WILMOT VELMA E Vice President 6224 PLUNKETT STREET, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
WILMOT KARL G Treasurer 6224 PLUNKETT STREET, HOLLYWOOD, FL, 33023

President

Name Role Address
DRUMMOND ANSEL S President 13192 SW 24th Street, Miramar, FL, 33027

Corr

Name Role Address
Drummond Carolyn S Corr 13192 SW 24th Street, Miramar, FL, 33027

Director

Name Role Address
Norman Kenneth Mr. Director 1430 NW 56th Ave, Lauderhill, FL, 33313
Pershard Gloria EMrs. Director 20441 NW 33rd Court, Mami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-07 DRUMMOND, CAROLYN S No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 13192 SW 24th Street, Miramar, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2004-05-13 5808 MAYO STREET, HOLLYWOOD, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5808 MAYO STREET, HOLLYWOOD, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-07
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State