Search icon

GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S HEALING HOLINESS CHRISTIAN CHURCH, 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: 06 Jun 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Apr 2010 (15 years ago)
Document Number: N97000003303
FEI/EIN Number 593459115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1690 MARIE STREET, MALABAR, FL, 32950
Mail Address: P.O. Box 501049, MALABAR, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORLAND PAULINE President 1690 MARIE STREET, MALABAR, FL, 32950
BORLAND PAULINE Director 1690 MARIE STREET, MALABAR, FL, 32950
HERBERT BRENDA Secretary 1690 MARIE STREET, MALABAR, FL, 32950
Mohammed Elizabeth Treasurer 1690 MARIE STREET, MALABAR, FL, 32950
BORLAND PAULINE R Agent 1690 MARIE STREET, MALABAR, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010299 THE ESTHER COMMUNITY DEVELOPMENT CENTER EXPIRED 2017-01-27 2022-12-31 - 1690 MARIE STREET, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-02 1690 MARIE STREET, MALABAR, FL 32950 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 1690 MARIE STREET, MALABAR, FL 32950 -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 1690 MARIE STREET, MALABAR, FL 32950 -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1999-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC., PAULINE BORLAND, WINSTON BORLAND, TESFA BORLAND AND MONIQUE BORLAND VS HAPPY STATE BANK D/B/A GOLDSTAR TRUST COMPANY, SUCCESSOR BY MERGER TO AMERICAN CHURCH TRUST COMPANY, AS TRUSTEE FOR THE BENEFIT OF THE BONDHOLDERS OF GODS HEALING HOLINESS CHRISTIAN CHURCH, INC. 5D2016-0963 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-11043

Parties

Name PAULINE BORLAND
Role Appellant
Status Active
Name WINSTON BORLAND
Role Appellant
Status Active
Name MONIQUE BORLAND
Role Appellant
Status Active
Name GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Role Appellant
Status Active
Representations HURLEY PARTIN WHITAKER
Name TESFA BORLAND
Role Appellant
Status Active
Name HAPPY STATE BANK
Role Appellee
Status Active
Representations JAKE MONK, SUZANNE YOUMANS LABRIT, Matthew Blackshear
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND REQ FOR WRITTEN OPINION
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of HAPPY STATE BANK
Docket Date 2017-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & REQ FOR WRITTEN OPIN
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 10/20
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2016-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAPPY STATE BANK
Docket Date 2016-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HAPPY STATE BANK
Docket Date 2016-08-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/30
On Behalf Of HAPPY STATE BANK
Docket Date 2016-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2016-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/22
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1193 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-06-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CASE TO PROCEED AS A FINAL APPEAL. IB DUE 7/16.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/16
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2016-04-11
Type Response
Subtype Reply
Description REPLY ~ PER 3/31 ORDER
On Behalf Of HAPPY STATE BANK
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAPPY STATE BANK
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAPPY STATE BANK
Docket Date 2016-03-31
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ W/IN 10 DAYS
Docket Date 2016-03-31
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/16
On Behalf Of GOD'S HEALING HOLINESS CHRISTIAN CHURCH, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State