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 |
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 |
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 |
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 | - | - |
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