Search icon

HEAVENLY HANDS LIFE DELIVERANCE MINISTRY, INC.

Company Details

Entity Name: HEAVENLY HANDS LIFE DELIVERANCE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Johnson Benny L Agent 311 S.W. 6CT, Florida City, FL, 33034

President

Name Role Address
JOHNSON BENNY L President 311 SW 6CT, Florida City, FL, 33034

Vice President

Name Role Address
ALTERMESE JOHNSON H Vice President 311 SW 6CT, Florida City, FL, 33034

Elde

Name Role Address
Pittman Alvin L Elde 487 N.W. 15TH ST, Florida City, FL, 33034

Secretary

Name Role Address
Estevez Susan M Secretary PO BOX 285, Ballwin, MO, 63022

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 951 S.W. 4TH ST, Homestead, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2019-03-03 Johnson, Benny Lee No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 311 S.W. 6CT, Florida City, FL 33034 No data
AMENDMENT AND NAME CHANGE 2018-06-07 HEAVENLY HANDS LIFE DELIVERANCE MINISTRY, INC. No data
NAME CHANGE AMENDMENT 2013-03-25 HEAVENLY HANDS DELIVERANCE MINISTRY, INC. No data
AMENDMENT 2012-02-20 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State