Search icon

ABUNDANT LIFE WORLD HARVEST MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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