Search icon

HEAVEN CENTRAL FAMILY WORSHIP CENTER INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN CENTRAL FAMILY WORSHIP CENTER 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: 14 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: N98000005853
FEI/EIN Number 650872135

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

Address: 22850 STATE RD 247, BRANFORD, FL, 32008
Mail Address: 141 SW Rain Mist Gln, Fort White, FL, 32038, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULTMAN JAMES W President 141 SW Rain Mist Gln, Fort White, FL, 32038
AULTMAN JAMES W Secretary 141 SW Rain Mist Gln, Fort White, FL, 32038
AULTMAN JAMES W Treasurer 141 SW Rain Mist Gln, Fort White, FL, 32038
AULTMAN JAMES W Director 141 SW Rain Mist Gln, Fort White, FL, 32038
Aultman Kathy S Assi 141 SW Rain Mist Gln, Fort White, FL, 32038
AULTMAN JAMES W Agent 141 SW Rain Mist Gln, Fort White, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013617 VICTORY PRAISE AND WORSHIP EXPIRED 2015-02-06 2020-12-31 - 128 MAIN STREET, BOWLING GREEN, FL, 33834
G14000114977 HEAVEN CENTRAL MINISTRIES ACTIVE 2014-11-14 2029-12-31 - 141 SW RAINMIST GLN, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 22850 STATE RD 247, BRANFORD, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 141 SW Rain Mist Gln, Fort White, FL 32038 -
NAME CHANGE AMENDMENT 2014-10-27 HEAVEN CENTRAL FAMILY WORSHIP CENTER INC. -
PENDING REINSTATEMENT 2014-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 22850 STATE RD 247, BRANFORD, FL 32008 -
REGISTERED AGENT NAME CHANGED 2014-10-14 AULTMAN, JAMES W -
REINSTATEMENT 2014-10-14 - -
PENDING REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State