Detail by Entity Name

Florida Not For Profit Corporation

HARVEST FIRE WORSHIP CENTER, HOLLYWOOD, INC.

Filing Information
N16038 51-0485759 07/25/1986 FL ACTIVE AMENDMENT 02/20/2006 NONE
Principal Address
6024 WASHINGTON STREET
HOLLYWOOD, FL 33023

Changed: 05/05/2003
Mailing Address
6024 WASHINGTON STREET
HOLLYWOOD, FL 33023

Changed: 05/05/2003
Registered Agent Name & Address FRANCIS, RUDOLPH
4750 N.W. 22ND CT.
320
LAUDERHILL, FL 33312

Name Changed: 05/05/2003

Address Changed: 02/23/2009
Officer/Director Detail Name & Address

Title P

FRANCIS, RUDOLPH D
4750 NW 22CT #320
LAUDERHILL, FL 33313

Title VP

FRANCIS, YVONNETTE J
4750NW 22ND CT
LAUDERHILL, FL 33313

Title TD

CLARKE, DONALD F
395 NE 154 ST.
MIAMI, FL 33162

Title S

WATSON, JOAN
2929 E. MISSIONWOOD CIR.
MIRAMAR, FL 33025

Title Treasurer

Glasgow, Annie
6110 s.w 25 st
Miramar, FL 33023

Title Director

Fagan, Marcey7ania Ann
1631 SW 71st Terrace
Pembroke Pines, FL 33023

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/02/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
08/01/2011 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- Amendment View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- Name Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
11/26/1997 -- Amendment and Name Change View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format