Search icon

GOOD HEAVEN HEALTH INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOOD HEAVEN HEALTH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N03000004135
FEI/EIN Number 550829895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 St Charles Place, Pembroke Pines, FL, 33026, US
Mail Address: 1200 St Charles Place, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. FORT MARIE L President 1479 NE 180 ST, NORTH MIAMI BEACH, FL, 33162
ST. FORT MARIE L Director 1479 NE 180 ST, NORTH MIAMI BEACH, FL, 33162
DURENEY EDELINE Assistant Treasurer 511 YVES DAIRY RD #F-306, MIAMI, FL, 33179
DURENEY EDELINE Director 511 YVES DAIRY RD #F-306, MIAMI, FL, 33179
ST. FORT SIMPSON Treasurer 2008 POLE AVE. NORTH, LEHIGH ACRES, FL, 33971
ST. FORT SIMPSON Director 2008 POLE AVE. NORTH, LEHIGH ACRES, FL, 33971
VERNET MAGARETTE I Vice President 2903 WATERVIEW CIRCLE, PALMSPRING, FL, 33461
VERNET MAGARETTE I Director 2903 WATERVIEW CIRCLE, PALMSPRING, FL, 33461
DELVA FRANTZ Vice President P O BOX 654, POMPANO, FL, 33061
DELVA FRANTZ Director P O BOX 654, POMPANO, FL, 33061

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1200 St Charles Place, 209, Pembroke Pines, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1200 St Charles Place, 209, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2016-04-07 1200 St Charles Place, 209, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2005-02-17 ST. FORT, MARIE LMRS. -
AMENDMENT 2004-12-09 - -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State