Search icon

TRANSFORMING HEARTS MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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