Search icon

HEAVEN BOUND ANOINTED MINISTRY, INC.

Company Details

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

Agent

Name Role Address
CRUZ-PECINA SHARON Agent 1750 BETHEL RD., CARYVILLE, FL, 32427

Past

Name Role Address
CRUZ-PECINA SHARON APastor Past 1750 BETHEL RD, CARYVILLE, FL, 32427

Director

Name Role Address
PECINA MIROSLAV Director 1750 BETHEL RD, CARYVILLE, FL, 32427
WASSMER KAREN Director 2004 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223

Elde

Name Role Address
Gordon Brigitte Pastor Elde 4266 Bob Sikes Road, Defuniak Springs, FL, 32435

Chief Executive Officer

Name Role Address
Cruz Jonathan S Chief Executive Officer 2483 Spokane Ave East, Jacksonville, FL, 32233

Deac

Name Role Address
Foxworth-Messer Virginia ADeacone Deac 1420 B Foxworth Road, Chipley, FL, 32428

Fictitious Names

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

Events

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

Documents

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