Search icon

HOSTS OF HEAVEN CHURCH OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: HOSTS OF HEAVEN CHURCH OF JESUS CHRIST, 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: 20 Jul 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: N09000006999
FEI/EIN Number NOT APPLICABLE

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

Address: 60 Harper Lane, QUINCY, FL, 32351, US
Mail Address: 60 Harper Lane, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CANTIS L Director 60 Harper Lane, QUINCY, FL, 32351
WILLIAMS CANTIS L Agent 60 Harper Lane, QUINCY, FL, 32351
WILLIAMS MARY A Director 60 HARPER LANE, QUINCY, FL, 32351
WILLIAMS MARY A Secretary 60 HARPER LANE, QUINCY, FL, 32351
JORDAN GLORIA Director 925 W CLARK ST., QUINCY, FL, 32351
JORDAN GLORIA Treasurer 925 W CLARK ST., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-30 HOSTS OF HEAVEN CHURCH OF JESUS CHRIST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 60 Harper Lane, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 60 Harper Lane, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2017-01-24 60 Harper Lane, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2017-01-24 WILLIAMS, CANTIS L -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-01
Amendment and Name Change 2017-08-30
REINSTATEMENT 2017-01-24
REINSTATEMENT 2014-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State