Search icon

OPEN HEAVENS INTERNATIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: OPEN HEAVENS INTERNATIONAL CHURCH, 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: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: N05000012334
FEI/EIN Number 203912931

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

Address: 13727 Richmond Park Dr N Unit 208, Jacksonville, FL, 32224, US
Mail Address: 13727 Richmond Park Dr N Unit 208, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA NARCISO C President 3122 LOWGAP PL, GREEN COVE SPRINGS, FL, 32043
PENA JACQUELINE Vice President 3122 LOWGAP PL, GREEN COVE SPRINGS, FL, 32043
Gilmore Norma Secretary 5305 Lime Ave, Bunnell, FL, 32110
PENA NARCISO C Agent 13727 Richmond Park Dr N, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900480 NICK PENA MINISTRIES INTERNATIONAL EXPIRED 2009-03-02 2014-12-31 - 420 SW 51ST TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 13727 Richmond Park Dr N, Unit 208, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-04-02 13727 Richmond Park Dr N Unit 208, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 13727 Richmond Park Dr N Unit 208, Jacksonville, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-21 PENA, NARCISO C -
AMENDMENT 2010-11-30 - -
REINSTATEMENT 2010-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-10-10
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
Amendment 2010-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State