Search icon

TOUCHING HEARTS AND SOULS MINISTRY CORP

Company Details

Entity Name: TOUCHING HEARTS AND SOULS MINISTRY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: N07000009748
FEI/EIN Number 450576990
Address: 940 N PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: 940 N PINE HILLS RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE MILORD FRANTZ S Agent 940 N PINE HILLS RD, ORLANDO, FL, 32808

Vice President

Name Role Address
DENIS BERTRAND B Vice President 496 AMERICAN HERITAGE PKWY., ORLANDO, FL

President

Name Role Address
DE MILORD FRANTZ S President 940 N PINE HILLS RD, ORLANDO, FL, 32808
GIORDANI RUDOLPH A President 895 Seburn Rd, AOPOPKA, FL, 32703

Treasurer

Name Role Address
SYNDIA LAUTURE Treasurer 5711 Wood Creek Ct Apt H, Henrico, VA, 23228

Chief Financial Officer

Name Role Address
GIORDANI RUDOLPH A Chief Financial Officer 895 Seburn Rd, AOPOPKA, FL, 32703

Officer

Name Role Address
PIERRE JOHN Officer 3145 GOLDEN ROCK DR, ORLANDO, FL, 32818

Coun

Name Role Address
JOSEPH ACCILIEN JOSIANNE S Coun 2383 Locke Ave, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-04-05 TOUCHING HEARTS AND SOULS MINISTRY CORP No data
NAME CHANGE AMENDMENT 2017-03-22 TOUCHING HEARTS AND SOULS INC No data
CHANGE OF MAILING ADDRESS 2013-04-26 940 N PINE HILLS RD, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-02 940 N PINE HILLS RD, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 940 N PINE HILLS RD, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2012-07-02 DE MILORD, FRANTZ S No data
AMENDMENT 2012-02-03 No data No data
AMENDMENT 2008-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
Name Change 2017-04-05
Name Change 2017-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State