GOOD HEAVEN HEALTH INCORPORATED - Florida Company Profile

Entity Name: | GOOD HEAVEN HEALTH INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
Address: | 1200 St Charles Place, Pembroke Pines, FL, 33026, US |
Mail Address: | 1200 St Charles Place, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERNET MAGARETTE I | Director | 2903 WATERVIEW CIRCLE, PALMSPRING, FL, 33461 |
DELVA FRANTZ | Director | P O BOX 654, POMPANO, FL, 33061 |
VERNET MAGARETTE I | Vice President | 2903 WATERVIEW CIRCLE, PALMSPRING, FL, 33461 |
Grandoit Marc L | Vice President | 3702 SW 52nd Ave, MIRAMAR, FL, 33023 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State