Entity Name: | JESUS HEART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | N14000001596 |
FEI/EIN Number | 46-4909960 |
Address: | 909B Mapoles Street, Crestview, FL, 32536, US |
Mail Address: | 909B Mapoles Street, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON JANICE | Agent | 909B Mapoles Street, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
HARRISON JANICE | President | 909B Mapoles Street, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
HARRISON JANICE | Director | 909B Mapoles Street, Crestview, FL, 32536 |
JONES MICHELLE | Director | PO Box 861, Hewitt, TX, 76643 |
Hall Mary J | Director | 6055 Tremayne Drive, Mount Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-02 | 909B Mapoles Street, Crestview, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-02 | 909B Mapoles Street, Crestview, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 909B Mapoles Street, Crestview, FL 32536 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-22 | HARRISON, JANICE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-11-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-20 |
Reg. Agent Change | 2022-02-07 |
Reg. Agent Change | 2021-09-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-22 |
Off/Dir Resignation | 2019-09-16 |
ANNUAL REPORT | 2019-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State