Search icon

TRANSFORMING HEARTS MINISTRY INC.

Company Details

Entity Name: TRANSFORMING HEARTS MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 25 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2024 (4 months ago)
Document Number: N10000003065
FEI/EIN Number 383807370
Address: 780 Birch Ridge Dr, Roswell, GA, 30076, US
Mail Address: 3107 Pine Heights Drive NE, Atlanta, GA, 30324, US
Place of Formation: FLORIDA

Agent

Name Role Address
BLOOMFIELD GREGORY E Agent 780 Birch Ridge Dr, Roswell, FL, 30076

President

Name Role Address
Bloomfield Gregory E President 780 Birch Ridge Dr, Roswell, GA, 30076

Secretary

Name Role Address
Bloomfield Gregory R Secretary 780 Birch Ridge Dr, Roswell, GA, 30076

Treasurer

Name Role Address
BLOOMFIELD JEROME Treasurer 5003 Springtree Court, Lithonia, GA, 30038

Chairman

Name Role Address
SALMON VINETTA C Chairman 6903 S Riverchase Dr, Temple Terrace, FL, 33637

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 No data 202 S WIMBROW DR., SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 780 Birch Ridge Dr, Roswell, GA 30076 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 780 Birch Ridge Dr, Roswell, FL 30076 No data
CHANGE OF MAILING ADDRESS 2021-03-03 780 Birch Ridge Dr, Roswell, GA 30076 No data
AMENDMENT 2012-04-03 No data No data

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 Feb 2025

Sources: Florida Department of State