Search icon

IN HIM HEALING TOUCH MINISTRY, INC.

Company Details

Entity Name: IN HIM HEALING TOUCH MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2008 (16 years ago)
Document Number: N08000008102
FEI/EIN Number 800253727
Address: 360 S Tamiami Trail, NOKOMIS, FL, 34275, US
Mail Address: 360 S Tamiami Trail, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROESSIGER SHANE W Agent 3224 Valencia Rd, VENICE, FL, 34293

President

Name Role Address
ROESSIGER SHANE W President 3224 VALENCIA RD, VENICE, FL, 34293

Vice President

Name Role Address
ROESSIGER MARLENE H Vice President 3224 VALENCIA RD, VENICE, FL, 34293

Director

Name Role Address
ROESSIGER LINDA B Director 1205 TWIN LAKES AVE, NOKOMIS, FL, 34275

Treasurer

Name Role Address
Occhiopinto Jr Joseph A Treasurer 360 S Tamiami Trail, NOKOMIS, FL, 34275

Secretary

Name Role Address
ROESSIGER ISABELLE S Secretary 360 S Tamiami Trail, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112822 H.O.T. HOUSE OF TRUTH EXPIRED 2009-06-02 2014-12-31 No data 828 THE RIALTO, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 360 S Tamiami Trail, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2021-08-25 360 S Tamiami Trail, NOKOMIS, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2021-08-25 ROESSIGER, SHANE WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 3224 Valencia Rd, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State