Search icon

GATEWAY TO HEAVEN CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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