Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARVEST TIME INTERNATIONAL, INC.

Filing Information
N94000005739 54-1698630 11/21/1994 FL ACTIVE AMENDMENT 08/18/2022 NONE
Principal Address
225 Harvest Time Drive
Sanford, FL 32771

Changed: 01/22/2020
Mailing Address
225 Harvest Time Drive
Sanford, FL 32771

Changed: 01/22/2020
Registered Agent Name & Address SMOLINSKY, ANDRE
225 Harvest Time Drive
Sanford, FL 32771

Name Changed: 04/26/2024

Address Changed: 01/22/2020
Officer/Director Detail Name & Address

Title President/Chair

MURPHY, MARY H
225 Harvest Time Drive
Sanford, FL 32771

Title Director, Treasurer

Smolinsky, Andre
225 Harvest Time Drive
Sanford, FL 32771

Title Director

Bryan, Ray
225 Harvest Time Drive
Sanford, FL 32771

Title Director

Davies, Gus
225 Harvest Time Drive
Sanford, FL 32771

Title Director

Elias, Tony
225 Harvest Time Drive
Sanford, FL 32771

Title Director

Ellis, Alda
225 Harvest Time Drive
Sanford, FL 32771

Title DIRECTOR

SARMIENTO, CARLOS
225 HARVEST TIME DRIVE
SANFORD, FL 32771

Title Director

Guy, Iannello
225 Harvest Time Drive
Sanford, FL 32771

Title Director

Manno, Joe
225 Harvest Time Drive
Sanford, FL 32771

Title Vice President/Vice Chair

Murphy, Dorothy
225 Harvest Time Drive
Sanford, FL 32771

Title Director

Decker, Tapscott
225 Harvest Time Drive
Sanford, FL 32771

Title Director, Secretary

Ting, Carmen
225 Harvest Time Drive
Sanford, FL 32771

Annual Reports
Report YearFiled Date
2024 02/05/2024
2024 04/10/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
08/18/2022 -- Amendment View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- Amendment View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
09/03/2015 -- Amendment View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
08/06/2013 -- Amendment View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- Amendment View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
09/13/2010 -- Amendment View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
06/10/2008 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
12/03/2004 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- Amendment View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
10/15/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
10/06/1997 -- REINSTATEMENT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format