Search icon

TOUCH OF LOVE INTERNATIONAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TOUCH OF LOVE INTERNATIONAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N04000003363
FEI/EIN Number 061723253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21910 sw 120th ave, Miami, FL, 33170, US
Mail Address: 10335 S.W. 151st terr, Miami, FL, 33176, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON KEITH J President 10335 S.W. 151st, MIAMI, FL, 33176
WILLIAMS KENNETH Vice President 2731 SE 12TH PLACE, UNIT 105, HOMESTEAD, FL, 33035
NEWSON JOANN Secretary 25960 SW 143 COURT APT 421, HOMESTEAD, FL, 33176
WILLIAMS NORMAN BM 10581 S.W. 180TH STREET, MIAMI, FL, 33157
Delancy marisa l Secretary 10027 S.W. 170th terr, Miami, FL, 33157
Marcelin Esther J Secretary 10342 S.W. 151st terr, Miami, FL, 33176
ROBINSON CHRISTINA O Agent 14263 SW 107TH PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-17 21910 sw 120th ave, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 21910 sw 120th ave, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 14263 SW 107TH PLACE, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2009-12-10 TOUCH OF LOVE INTERNATIONAL FOUNDATION, INC. -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-15 ROBINSON, CHRISTINA O -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State