Detail by Entity Name

Florida Not For Profit Corporation

HARVEST FIRE WORSHIP CENTER, INC.

Filing Information
742009 31-1603931 03/15/1978 FL ACTIVE NAME CHANGE AMENDMENT 11/25/2002 NONE
Principal Address
18291 N.W. 23 AVENUE
MIAMI GARDENS, FL 33056

Changed: 02/18/2010
Mailing Address
18291 N.W. 23 AVENUE
MIAMI GARDENS, FL 33056

Changed: 02/18/2010
Registered Agent Name & Address CLARKE, DONALD F Bishop
12122 CLASSIC DRIVE
CORAL SPRINGS, FL 33071

Name Changed: 03/09/2014

Address Changed: 06/29/2020
Officer/Director Detail Name & Address

Title VP

CLARKE, HELGA
12122 Classic Drive
Coral Springs, FL 33071

Title VP

CLARKE, DONALD F. Bishop
12122 Classic Drive
Coral Springs, FL 33071

Title President

CLARKE, DONALD
4408 KING PALM DRIVE
TAMARAC, FL 33319

Title Director

Moss, Joseph Robert
47 Stonemark Drive
Henderson, NV 89052

Title Treasurer

STEELE, THOMAS
753 NW 116 STREET
MIAMI, FL 33168

Title Secretary

SAWE, KADINE
3016 Chatuge Court
CHARLOTTE, NC 28214

Title Director

Ruble, Richard
14820 Archerhall Street
Davie, FL 33331

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/04/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/21/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- ANNUAL REPORT View image in PDF format
11/25/2002 -- Name Change View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- Amendment View image in PDF format
09/05/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format