Search icon

TOUCH HEAVEN MINISTRIES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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