Search icon

JOURNEY TO HEAVEN INC.

Company Details

Entity Name: JOURNEY TO HEAVEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: N11000009499
FEI/EIN Number 352425759
Address: 20 NE Second Ave, Deerfield, FL, 33441, US
Mail Address: 7843 SE Saratoga Dr., HOBE SOUND, FL, 33455, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pace Juliana Agent 4509 Beth Circle, Crestview, FL, 325396739

Director

Name Role Address
Pace JULIANA Director 4509 Beth Circle, Crestview, FL, 325396739
ANDRADE BRIANA Director 224 Raptor Dr., Crestview, FL, 325365298
White Alex Director 7843 SE Saratoga Dr., Hobe Sound, FL, 33435
Strickland James M Director 1761 NW 2nd St, Deerfield, FL, 33442

Chairman

Name Role Address
Doorn Marie Chairman 20 NE Second Ave, Deerfield, FL, 33441

President

Name Role Address
MACKIN SANTANA President 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-01 20 NE Second Ave, Deerfield, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 4509 Beth Circle, Crestview, FL 32539-6739 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 20 NE Second Ave, Deerfield, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2021-06-07 Pace, Juliana No data
AMENDMENT 2015-05-11 No data No data
AMENDMENT 2013-06-05 No data No data
REINSTATEMENT 2012-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
Amendment 2015-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State