Entity Name: | FAITH HEAVEN COMFORTABLE LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2015 (10 years ago) |
Date of dissolution: | 28 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2021 (4 years ago) |
Document Number: | N15000004505 |
FEI/EIN Number |
47-3942122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7749 NORMANDY BLVD 121-310, JACKSONVILLE, FL, 32221, US |
Mail Address: | 7749 NORMANDY BLVD 121-310, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ HARWALD STEVEN | President | 7749 NORMANDY BLVD 145-310, JACKSONVILLE, FL, 32211 |
Hernandez Lillie Directo | vice | 7749 NORMANDY BLVD 145-310, jacksonville, FL, 32221 |
Hendrick Madison | Director | 7749 Normandy BLVD 121-310, Jacksonville, FL, 32221 |
HERNANDEZ HARWALD STEVEN | Agent | 7749 NORMANDY BLVD 121-310, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 7749 NORMANDY BLVD 121-310, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 7749 NORMANDY BLVD 121-310, JACKSONVILLE, FL 32221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 7749 NORMANDY BLVD 121-310, JACKSONVILLE, FL 32221 | - |
AMENDMENT | 2018-11-26 | - | - |
AMENDMENT | 2018-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | HERNANDEZ, HARWALD STEVEN | - |
REINSTATEMENT | 2017-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-02-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-13 |
Amendment | 2018-11-26 |
ANNUAL REPORT | 2018-05-01 |
Amendment | 2018-03-23 |
REINSTATEMENT | 2017-12-16 |
Amendment | 2017-02-16 |
Amendment | 2017-01-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State