Entity Name: | GATEWAY TO HEAVEN CHRISTIAN CENTER, 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: | 22 Jan 2007 (18 years ago) |
Document Number: | N07000000724 |
FEI/EIN Number |
208432257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8640 Phillips Highway, Jacksonville, FL, 32256, US |
Address: | 7700 North Pearl St., Jacksonville, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON RIYAN K | Director | 7700 North Pearl St., Jacksonville, FL, 32208 |
JONES CASEY D | Director | 7700 North Pearl St., Jacksonville, FL, 32208 |
JOHNSON WALTER | Vice President | 7700 North Pearl St., Jacksonville, FL, 32208 |
JONES-JACKSON CYNTHIA | Sec | 7700 North Pearl St., Jacksonville, FL, 32208 |
JONES CARLTON D | Agent | 8640 Phillips Highway, Jacksonville, FL, 32256 |
JONES CARLTON D | President | 7700 North Pearl St., Jacksonville, FL, 32208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017237 | GTHCC INTERNATIONAL | ACTIVE | 2016-02-16 | 2026-12-31 | - | 8640 PHILLIPS HIGHWAY, SUITE 21, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-23 | 7700 North Pearl St., Jacksonville, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 8640 Phillips Highway, Suite 21/22, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | JONES, CARLTON D | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 7700 North Pearl St., Jacksonville, FL 32208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State