Search icon

HEAVENLY HANDS LIFE DELIVERANCE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY HANDS LIFE DELIVERANCE MINISTRY, 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: 14 Feb 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: N11000001509
FEI/EIN Number 611641260

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

Address: 951 S.W. 4TH ST, Homestead, FL, 33034, US
Mail Address: 311 SW 6CT, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BENNY L President 311 SW 6CT, Florida City, FL, 33034
ALTERMESE JOHNSON H Vice President 311 SW 6CT, Florida City, FL, 33034
Pittman Alvin L Elde 487 N.W. 15TH ST, Florida City, FL, 33034
Estevez Susan M Secretary PO BOX 285, Ballwin, MO, 63022
Johnson Benny L Agent 311 S.W. 6CT, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016222 WOMEN OF PEARLS FOUNDATION INC. EXPIRED 2016-02-12 2021-12-31 - 311 S.W. 6CT, FLORIDA CITY, FL, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-11 951 S.W. 4TH ST, Homestead, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 951 S.W. 4TH ST, Homestead, FL 33034 -
REGISTERED AGENT NAME CHANGED 2019-03-03 Johnson, Benny Lee -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 311 S.W. 6CT, Florida City, FL 33034 -
AMENDMENT AND NAME CHANGE 2018-06-07 HEAVENLY HANDS LIFE DELIVERANCE MINISTRY, INC. -
NAME CHANGE AMENDMENT 2013-03-25 HEAVENLY HANDS DELIVERANCE MINISTRY, INC. -
AMENDMENT 2012-02-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-03
Amendment and Name Change 2018-06-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State