Search icon

HEAVEN BOUND APOSTOLIC, INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN BOUND APOSTOLIC, 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: 22 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: N99000006287
FEI/EIN Number 650996154

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

Address: 509 South 21st Avenue, Suite 104, Hollywood, FL, 33020, US
Mail Address: 509 South 21st Avenue, Suite 104, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON RONALD BISHOP President 20923 NW 2 AVE, MIAMI, FL, 33169
CAMERON CISLYN MPASTOR Director 20923 NW 2 AVE, MIAMI, FL, 33169
ALLEN AUDREY MIN Secretary 20923 NW 2 AVE, MIAMI, FL, 33169
ALLEN AUDREY MIN Treasurer 20923 NW 2 AVE, MIAMI, FL, 33169
WILLIAMS BEVERLY BISHOP Director 20923 NW 2 AVE, MIAMI, FL, 33169
DONALDSON SERANT D Elde 20923 NW 2 AVE, MIAMI, FL, 33169
CAMERON RONALD ERA Agent 20923 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 509 South 21st Avenue, Suite 104, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-08-01 509 South 21st Avenue, Suite 104, Hollywood, FL 33020 -
REINSTATEMENT 2014-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 CAMERON, RONALD E, RA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 20923 NW 2ND AVE, MIAMI, FL 33169 -
REINSTATEMENT 2011-02-18 - -
PENDING REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-07-31 HEAVEN BOUND APOSTOLIC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-07

Date of last update: 03 May 2025

Sources: Florida Department of State