Entity Name: | HEAVEN BOUND ANOINTED MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Aug 2005 (20 years ago) |
Document Number: | N05000004358 |
FEI/EIN Number | 680606746 |
Address: | 1750 BETHEL RD, CARYVILLE, FL, 32427 |
Mail Address: | 1750 BETHEL RD., CARYVILLE, FL, 32547 |
ZIP code: | 32427 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ-PECINA SHARON | Agent | 1750 BETHEL RD., CARYVILLE, FL, 32427 |
Name | Role | Address |
---|---|---|
CRUZ-PECINA SHARON APastor | Past | 1750 BETHEL RD, CARYVILLE, FL, 32427 |
Name | Role | Address |
---|---|---|
PECINA MIROSLAV | Director | 1750 BETHEL RD, CARYVILLE, FL, 32427 |
WASSMER KAREN | Director | 2004 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
Gordon Brigitte Pastor | Elde | 4266 Bob Sikes Road, Defuniak Springs, FL, 32435 |
Name | Role | Address |
---|---|---|
Cruz Jonathan S | Chief Executive Officer | 2483 Spokane Ave East, Jacksonville, FL, 32233 |
Name | Role | Address |
---|---|---|
Foxworth-Messer Virginia ADeacone | Deac | 1420 B Foxworth Road, Chipley, FL, 32428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000131659 | IN YOUR PRESENCE MINISTRY, MENTAL HEALTH TRAUMA - INFORMED CARE COACH & LAY COUNSELOR | ACTIVE | 2024-10-27 | 2029-12-31 | No data | 1750 BETHEL RD, CARYVILLE, FL, 32427 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-06 | 1750 BETHEL RD, CARYVILLE, FL 32427 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-21 | 1750 BETHEL RD., CARYVILLE, FL 32427 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-26 | 1750 BETHEL RD, CARYVILLE, FL 32427 | No data |
AMENDMENT AND NAME CHANGE | 2005-08-10 | HEAVEN BOUND ANOINTED MINISTRY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State