Entity Name: | TRANSFORMING HEARTS MINISTRY 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: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | N10000003065 |
FEI/EIN Number |
383807370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 Birch Ridge Dr, Roswell, GA, 30076, US |
Mail Address: | 3107 Pine Heights Drive NE, Atlanta, GA, 30324, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bloomfield Gregory E | President | 780 Birch Ridge Dr, Roswell, GA, 30076 |
Bloomfield Gregory R | Secretary | 780 Birch Ridge Dr, Roswell, GA, 30076 |
BLOOMFIELD JEROME | Treasurer | 5003 Springtree Court, Lithonia, GA, 30038 |
SALMON VINETTA C | Chairman | 6903 S Riverchase Dr, Temple Terrace, FL, 33637 |
BLOOMFIELD GREGORY E | Agent | 780 Birch Ridge Dr, Roswell, FL, 30076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000027771 | TRANSFORMING HEARTS MINISTRY INC. | EXPIRED | 2010-03-26 | 2015-12-31 | - | 202 S WIMBROW DR., SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 780 Birch Ridge Dr, Roswell, GA 30076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 780 Birch Ridge Dr, Roswell, FL 30076 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 780 Birch Ridge Dr, Roswell, GA 30076 | - |
AMENDMENT | 2012-04-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 |
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State