Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHURCH OF CHRIST WRITTEN IN HEAVEN, INC.

Filing Information
714431 65-0787269 04/11/1968 FL ACTIVE NAME CHANGE AMENDMENT 06/11/2008 NONE
Principal Address
6110 N.W. 12TH AVE.
MIAMI, FL 33127

Changed: 05/13/2000
Mailing Address
6110 N.W. 12TH AVE.
MIAMI, FL 33127

Changed: 05/13/2000
Registered Agent Name & Address MILLER, JERDY E
1940 NW 2ND COURT
MIAMI, FL 33136

Name Changed: 05/05/2008

Address Changed: 01/21/2009
Officer/Director Detail Name & Address

Title P

MILLER, JERDY E
1940 NW 2ND COURT
MIAMI, FL 33136

Title D

MILLER, DEBRA S
1940 NW 2ND COURT
MIAMI, FL 33136

Title Secretary

SWASEY, DENISE HINES
3520 NW 213 ST.
MIAMI GARDENS, FL 33056

Title Secretary

Henry, Lois
1912 NW 47th Terr
Miami, FL 33142

Title Trustee

Pasley, Rebecca
3101 NW 162nd Street
Opa Locka, FL 33054

Title Trustee

Lindsey, Barbara
6770 NW 4th Avenue
Miami, FL 33150

Title Trustee

Miller, Jeremy Jedidiah
1940 Nw 2nd Ct
Miami, FL 33136

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 01/24/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/18/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
06/11/2008 -- Name Change View image in PDF format
05/05/2008 -- REINSTATEMENT View image in PDF format
05/05/2008 -- Name Change View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
06/17/2004 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
08/24/2000 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
08/07/1998 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- Amendment View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format