Entity Name: | A FATHER'S TOUCH OUTREACH MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N14000006110 |
FEI/EIN Number | 47-1213302 |
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 SHARMON E | Agent | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
BEAL VAUGHN L | Chief Executive Officer | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
BEAL SHARMON E | Vice President | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
BEAL SHARMON E | President | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
BEAL SHARMON E | Director | 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 |
Name | Role | Address |
---|---|---|
BEAL SHARMON E | Treasurer | 2826 SILKWOOD CIR., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
JOHNSON JASMINE A | Secretary | 812 E. 114TH AVE. APT. D, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
JOHNSON DENARIO L | Asst | 12677 BELCROFT DR., RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 2826 SILKWOOD CIR., #114, ORLANDO, FL 32818 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2826 SILKWOOD CIR., #114, ORLANDO, FL 32818 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 2826 SILKWOOD CIR., #114, ORLANDO, FL 32818 | No data |
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 Feb 2025
Sources: Florida Department of State