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 |
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 |
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. | - |
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