Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
A.E.M. FOR THE HEART INC.
Filing Information
N11000007690
80-0682293
08/15/2011
08/08/2011
FL
ACTIVE
AMENDMENT
04/06/2012
NONE
Principal Address
Changed: 04/15/2018
114 N. Federal Highway
LAKE PARK, FL 33403
LAKE PARK, FL 33403
Changed: 04/15/2018
Mailing Address
527 E. REDWOOD DR.
LAKE PARK, FL 33403
LAKE PARK, FL 33403
Registered Agent Name & Address
ENGLICH, ANGELA DENISE
Name Changed: 04/05/2015
Address Changed: 04/05/2016
527 E. REDWOOD DR.
LAKE PARK, FL 33403
LAKE PARK, FL 33403
Name Changed: 04/05/2015
Address Changed: 04/05/2016
Officer/Director Detail
Name & Address
Title President, Pastor
ENGLICH, ANGELA DENISE
Title VP, Missionary
PITTER, CHARMAINE
Title Treasurer
Englich, Gerald A.
Title Authorized Representatives
HOGAN, BURT R.
Title General Advisory Board (GAB)
Robinson, Deborah A.
Title General Advisory Board (GAB)
King, Kay
Title Authorized Representative
Adorna, Lissette
Title General Advisory Board (GAB) & Head Intercessor
Garvy, Susan
Title Administrative / Secretary
Wojciechowski, Stacey
Title Assistant Administer / Marketing Manager
Lisa , Morales
Title President, Pastor
ENGLICH, ANGELA DENISE
527 E Redwood Dr.
Lake Park, FL 33403
Lake Park, FL 33403
Title VP, Missionary
PITTER, CHARMAINE
2309 AVE. Z
Riviera Beach, FL 33404
Riviera Beach, FL 33404
Title Treasurer
Englich, Gerald A.
527 E. Redwood Dr.
Lake Park, FL 33403
Lake Park, FL 33403
Title Authorized Representatives
HOGAN, BURT R.
13707 S.E. Ranchland Ave.
Hope Sound, FL 33455
Hope Sound, FL 33455
Title General Advisory Board (GAB)
Robinson, Deborah A.
333 Foresteria Dr
Lake Park, FL 33403
Lake Park, FL 33403
Title General Advisory Board (GAB)
King, Kay
616 Highway
2 Lot 7A
Sterlington, LA 71280
2 Lot 7A
Sterlington, LA 71280
Title Authorized Representative
Adorna, Lissette
5293 Robbie Court
West Palm Beach, FL 33415
West Palm Beach, FL 33415
Title General Advisory Board (GAB) & Head Intercessor
Garvy, Susan
4720 Kane Place
Jupiter, FL 33458
Jupiter, FL 33458
Title Administrative / Secretary
Wojciechowski, Stacey
5550 South 37th Court
Greenacres, FL 33463
Greenacres, FL 33463
Title Assistant Administer / Marketing Manager
Lisa , Morales
114 N. Federal Hwy.
Lake Park, FL 33403
Lake Park, FL 33403
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 05/01/2023 |
2024 | 03/12/2024 |
Document Images