Search icon

HEALING TOUCH MINISTRIES @ SILVER SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: HEALING TOUCH MINISTRIES @ SILVER SPRINGS, 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000006441
FEI/EIN Number 46-3167957

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

Address: 18636 SE 53RD PLACE, OCKLAWAHA, FL, 32175, US
Mail Address: 18636 SE 53RD PLACE, OCKLAWAHA, FL, 32175, US
ZIP code: 32175
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFIELD JOSEPH A Director 18636 SE 53RD PL, OCKLAWAHA, FL, 32179
STANFIELD TERESA A Director 18636 SE 53RD PL, OCKLAWAHA, FL, 32179
JOHNSON JOHNNY Director 1183 SE 57TH AVE., OCALA, FL, 34480
STANFIELD JOSEPH A Agent 18636 SE 53RD PLACE, OCKLAWAHA, FL, 32179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027775 40 EAST MINISTRIES EXPIRED 2015-03-17 2020-12-31 - 18636 SE 53RD PL, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 18636 SE 53RD PLACE, OCKLAWAHA, FL 32175 -
CHANGE OF MAILING ADDRESS 2014-04-21 18636 SE 53RD PLACE, OCKLAWAHA, FL 32175 -
REGISTERED AGENT NAME CHANGED 2014-04-21 STANFIELD, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 18636 SE 53RD PLACE, OCKLAWAHA, FL 32179 -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-19
Amendment 2014-04-21
ANNUAL REPORT 2014-02-18
Reg. Agent Change 2013-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State