Search icon

CHURCH OF THE HIGHWAY TO HEAVEN, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF THE HIGHWAY TO HEAVEN, 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: 11 Aug 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: N97000004581
FEI/EIN Number NOT APPLICABLE

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

Address: 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432, US
Mail Address: 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND JOHNNY President 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432
MACK DOROTHY President 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432
MACK DOROTHY Vice President 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432
MACK DOROTHY Chairman 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432
RANKINS GREGORY President 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432
KIRKLAND JOHNNY PASTOR Agent 5597 FORT ROAD, GREENWOOD, FL, 32043
RANKINS GREGORY JR 124 JEFFERSON STREET, CASTLEBERRY, AL, 36432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-17 124 JEFFERSON STREET, CASTLEBERRY, AL 36432 -
AMENDMENT AND NAME CHANGE 2015-03-31 CHURCH OF THE HIGHWAY TO HEAVEN, INC. -
CHANGE OF MAILING ADDRESS 2015-03-31 124 JEFFERSON STREET, CASTLEBERRY, AL 36432 -
NAME CHANGE AMENDMENT 2015-01-12 GRAHAM'S CHAPEL DELIVERANCE & PEACE MINISTRY INC -
AMENDMENT AND NAME CHANGE 2014-09-22 CHURCH OF THE HIGHWAY TO HEAVEN, INC. -
REGISTERED AGENT NAME CHANGED 2014-09-22 KIRKLAND, JOHNNY, PASTOR -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 5597 FORT ROAD, GREENWOOD, FL 32043 -
AMENDMENT 2007-02-21 - -
NAME CHANGE AMENDMENT 2003-05-19 GRAHAM'S CHAPEL DELIVERANCE & PEACE MINISTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-04-06
Amendment and Name Change 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State