Entity Name: | HEAVEN ON EARTH MINISTRIES OF JESUS CHRIST, 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: | 14 Dec 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Nov 2006 (18 years ago) |
Document Number: | N00000008274 |
FEI/EIN Number |
113642868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 Rustling Pines Blvd, Midway, FL, 32343, US |
Mail Address: | 745 Rustling Pines Blvd, Midway, FL, 32343, US |
ZIP code: | 32343 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTY MARCIA G | President | 1213 short street, pALATKA, FL, 32177 |
CUMMINGS SHANEETHA | Vice President | 150 NE 79th Street, MIAMI, FL, 33138 |
GRAYSON SHEENA | Secretary | 745 Rustling Pines Blvd, Midway, FL, 32343 |
Grayson Adlai R | Member | 745 Rustling Pines Blvd, Midway, FL, 32343 |
CARTY MARCIA | Agent | 915 NW 1ST AVENUE, BAY 3A, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-31 | 745 Rustling Pines Blvd, Midway, FL 32343 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 745 Rustling Pines Blvd, Midway, FL 32343 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | CARTY, MARCIA | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State