Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CHURCH OF CHRIST WRITTEN IN HEAVEN, OF FLORIDA, INC.

Filing Information
724953 59-1869143 12/06/1972 FL ACTIVE REINSTATEMENT 10/27/2006
Principal Address
1430 KINGS ROAD
JACKSONVILLE, FL 32209

Changed: 08/02/2012
Mailing Address
% BISHOP WILLIE J. JONES
1524 STUYVESANT AVENUE
TRENTON, NJ 08618

Changed: 05/30/2013
Registered Agent Name & Address RIVERS, CLARENCE
2488 EDDIE ROAD
TALLAHASSEE, FL 32308

Name Changed: 05/30/2013

Address Changed: 05/30/2013
Officer/Director Detail Name & Address

Title P

JONES, WILLIE J, Bishop
1524 STUYVESANT AVENUE
TRENTON, NJ 08618

Title D

BRONSON, FRED BISHOP
7623 GREEENLAND DRIVE
CINCINNATTI, OH 45237

Title D

SCREEN, ANTHONY BISHOP
5307 CRITTENDEN STREET
PHILADELPHIA, PA 19138

Title D

GRAHAM, MARSHALL BISHOP
P. O. BOX 573
WARNER ROBIN, GA 31099

Title Director

Lattimore, Michael, Bishop
235 S. W. 17TH AVENUE
HOMESTEAD, FL 33030

Title Director

MOSS, JOHN A, Bishop
1309 E. L. SANDERS DRIVE
WAYCROSS, GA 31501

Title Director

Miller, Jerdy, Bishop
1940 NW 2nd Court
Miami, FL 33136

Title Director

Sanders, Sylvester, Bishop
954 Hill Street
Rocky Mount, NC 27801

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/21/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
05/30/2013 -- ANNUAL REPORT View image in PDF format
08/02/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
05/28/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- REINSTATEMENT View image in PDF format
08/05/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- Amendment View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format