TOUCH HEAVEN MINISTRIES, INC - Florida Company Profile

Entity Name: | TOUCH HEAVEN MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2007 (18 years ago) |
Date of dissolution: | 04 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | N07000010845 |
FEI/EIN Number | 261377042 |
Address: | Point of America #1, 2100 S Ocean Drive, Ft. Lauderdale, FL, 33316, US |
Mail Address: | 10 SKYLINE DR, Canfield, OH, 44406, US |
ZIP code: | 33316 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMEDIA FRANK J | Director | 10 SKYLINE DRIVE, CANFIELD, OH, 44406 |
AMEDIA LORILEE T | Director | 10 SKYLINE DRIVE, CANFIELD, OH, 44406 |
AMEDIA LORILEE | Agent | Point of America #1, Ft. Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015954 | ISAAC TV NORTH AMERICA | EXPIRED | 2016-02-12 | 2021-12-31 | - | 4900 S. UNIVERSITY DRIVE, SUITE 201, DAVIE, FL, 33328 |
G11000010990 | CHRISTIAN AMEDIA LIFE CENTER INC | EXPIRED | 2011-01-28 | 2016-12-31 | - | 7600 RED ROAD, SUITE 300, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | Point of America #1, 2100 S Ocean Drive, #1403, Ft. Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | Point of America #1, 2100 S Ocean Drive, #1403, Ft. Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | Point of America #1, 2100 S Ocean Drive, #1403, Ft. Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | AMEDIA, LORILEE | - |
REINSTATEMENT | 2018-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-02-09 | - | - |
NAME CHANGE AMENDMENT | 2008-12-02 | TOUCH HEAVEN MINISTRIES, INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-12 |
Reg. Agent Change | 2019-01-28 |
REINSTATEMENT | 2018-11-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State