Entity Name: | A FATHER'S TOUCH OUTREACH MINISTRIES, 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: | 27 Jun 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N14000006110 |
FEI/EIN Number |
47-1213302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2826 SILKWOOD CIR., ORLANDO, FL, 32818, US |
Mail Address: | 5620 Collins Rd., Jacksonville, FL, 32244, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAL VAUGHN L | Chief Executive Officer | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
BEAL SHARMON E | Vice President | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
BEAL SHARMON E | President | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
BEAL SHARMON E | Director | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
BEAL SHARMON E | Treasurer | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
THOMAS ANTHONY R | Director | 4530 70TH STREET WEST, BRADENTON, FL, 34210 |
JOHNSON JASMINE A | Director | 812 E. 114TH AVE. APT. D, TAMPA, FL, 33612 |
JOHNSON JASMINE A | Secretary | 812 E. 114TH AVE. APT. D, TAMPA, FL, 33612 |
JOHNSON DENARIO L | Asst | 12677 BELCROFT DR., RIVERVIEW, FL, 33579 |
BEAL SHARMON E | Agent | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 2826 SILKWOOD CIR., #114, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2826 SILKWOOD CIR., #114, ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 2826 SILKWOOD CIR., #114, ORLANDO, FL 32818 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-23 |
Domestic Non-Profit | 2014-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State