Search icon

TURNING THE HEARTS OF THE FATHERS, INC. - Florida Company Profile

Company Details

Entity Name: TURNING THE HEARTS OF THE FATHERS, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N09000000188
FEI/EIN Number 371578201

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 Shoemaker Court, CRAWFORDVILLE, FL, 32327, US
Mail Address: 6 Shoemaker Court, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY ALLEN Agent 6 Shoemaker Court, CRAWFORDVILLE, FL, 32327
DICKEY ALLEN President 6 Shoemaker Ct, CRAWFORDVILLE, FL, 32327
JOHNSON ISADORE Vice President 827 SHANNON STREET, TALLAHASSEE, FL, 32305
DICKEY TARA Secretary 6 Shoemaker Court, CRAWFORDVILLE, FL, 32327
DICKEY TARA Treasurer 6 Shoemaker Court, CRAWFORDVILLE, FL, 32327
Tolliver Bobby Director 4768 Woodville Hwy, TALLAHASSEE, FL, 32305
Stafford Sam Director 1632 Highland Street, Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 6 Shoemaker Court, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2016-04-11 6 Shoemaker Court, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 6 Shoemaker Court, CRAWFORDVILLE, FL 32327 -
AMENDMENT 2009-03-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State