Search icon

TOUCHED BY AN ANGEL MINISTRIES INC.

Company Details

Entity Name: TOUCHED BY AN ANGEL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N07000005130
FEI/EIN Number 463950245
Address: 4330 68TH AVE NORTH, PINELLAS PARK, FL, 33781
Mail Address: 4330 68TH AVE NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
POLHILL JEFFERY Agent 4330 68TH AVE N., PINELLAS PARK, FL, 33781

President

Name Role Address
POLHILL JEFFERY J President 4330 68TH AVE N, PINELLAS PARK, FL, 33781

Director

Name Role Address
POLHILL JEFFERY J Director 4330 68TH AVE N, PINELLAS PARK, FL, 33781
FORD SHAWNA D Director 4290 68TH AVE N, PINELLAS PARK, FL, 33781
FORD ALFRED W Director 4290 68TH AVE N., PINELLAS PARK, FL, 33781
SPRADLEY VICKI Director 2400 15TH AVE S., ST. PETERSBURG, FL, 33711

Vice President

Name Role Address
FORD ALFRED W Vice President 4290 68TH AVE N., PINELLAS PARK, FL, 33781
SPRADLEY VICKI Vice President 2400 15TH AVE S., ST. PETERSBURG, FL, 33711
FORD SHAWNA D Vice President 4290 68TH AVE N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088869 VONDA'S PASSION FOR FASHION HIS & HERS EXPIRED 2011-09-08 2016-12-31 No data 6651 49TH ST. N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-29 4330 68TH AVE N., PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2013-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-29 4330 68TH AVE NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2013-10-29 4330 68TH AVE NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2013-10-29 POLHILL, JEFFERY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2009-11-23 No data No data
AMENDMENT 2009-06-29 No data No data
AMENDMENT 2008-12-22 No data No data

Documents

Name Date
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
Amendment 2009-11-23
Reg. Agent Change 2009-08-24
FEI CHANGE 2009-08-20
Amendment 2009-06-29
Reg. Agent Change 2009-06-24
ANNUAL REPORT 2009-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State