Search icon

TAKE IT TO HEART MINISTRIES, INCORPORATED

Company Details

Entity Name: TAKE IT TO HEART MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N00000004484
FEI/EIN Number 651019302
Address: 6844 Coyote Ridge Court, University Park, FL, 34201, US
Mail Address: P O BOX 400, Sarasota, FL, 34230, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DITCHFIELD NATHANAEL Agent 6642 38th Lane East, SARASOTA, FL, 34243

President

Name Role Address
Lazo Christin D President 3737 Seminary Road #VH101, Alexandria, VA, 22304

Director

Name Role Address
Lazo Christin D Director 3737 Seminary Road #VH101, Alexandria, VA, 22304
Ditchfield Stephen Director 6844 Coyote Ridge Court, University Park, FL, 34201
Ditchfield Bernice Director 6844 Coyote Ridge Court, University Park, FL, 34201

Vice President

Name Role Address
Ditchfield Stephen Vice President 6844 Coyote Ridge Court, University Park, FL, 34201
Ditchfield Bernice Vice President 6844 Coyote Ridge Court, University Park, FL, 34201
Lazo Andrew Vice President 3737 Seminary Road #VH101, Alexandria, VA, 22304

Treasurer

Name Role Address
DITCHFIELD NATHANAEL Treasurer 6642 38th Lane East, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 6844 Coyote Ridge Court, University Park, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 6642 38th Lane East, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2017-03-09 6844 Coyote Ridge Court, University Park, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2002-02-01 DITCHFIELD, NATHANAEL No data
AMENDMENT 2000-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State