Entity Name: | TOUCH HEAVEN MINISTRIES, 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: | 08 Nov 2007 (17 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State