Entity Name: | ABUNDANT LIFE WORLD 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: | 26 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | N99000004424 |
FEI/EIN Number |
593644387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3308 N Lee Street, Jacksonville, FL, 32209, US |
Mail Address: | 3308 N Lee Street, Jacksonville, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE DERRICK DDr. | President | 3308 N Lee Street, JACKSONVILLE, FL, 32209 |
COLE ANDRE A | Vice President | 6881 CRYSTAL RIVER ROAD, JACKSONVILLE, FL, 32219 |
GOOLSBY VERNON | Treasurer | 4551 BEDFORD RD., JACKSONVILLE, FL, 32207 |
GOOLSBY VERNON | Director | 4551 BEDFORD RD., JACKSONVILLE, FL, 32207 |
COLE DERRICK DDr. | Director | 3308 N Lee Street, JACKSONVILLE, FL, 32209 |
HARRIS SABRINA RDr. | Secretary | 7852 JASPER AVE, JACKSONVILLE, FL, 32211 |
COLE DERRICK DDr. | Agent | 1401 RiverPlace Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-16 | 3308 N Lee Street, Jacksonville, FL 32209 | - |
REINSTATEMENT | 2023-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 3308 N Lee Street, Jacksonville, FL 32209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | COLE, DERRICK D., Dr. | - |
REINSTATEMENT | 2019-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-24 | 1401 RiverPlace Blvd, Apt. # 2004, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2017-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-03-16 |
ANNUAL REPORT | 2020-05-19 |
REINSTATEMENT | 2019-01-21 |
REINSTATEMENT | 2017-10-24 |
REINSTATEMENT | 2015-02-27 |
REINSTATEMENT | 2013-10-27 |
REINSTATEMENT | 2011-02-22 |
ANNUAL REPORT | 2009-03-08 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State