Search icon

LIFETOUCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIFETOUCH 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: 15 Sep 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N28488
FEI/EIN Number 592906591

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

Address: 1504 LUCKY PENNIE WAY, APOPKA, FL, 32712
Mail Address: 1504 LUCKY PENNIE WAY, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL THOMAS W Director 1504 LUCKY PENNIE WAY, APOPKA, FL, 32712
FLANAGAN KIMBERLY M Director 1407 CARRIAGE OAK COURT, OCOEE, FL, 34761
RUSSELL GERI B Director 1504 LUCKY PENNIE WAY, APOPKA, FL, 32712
RUSSELL THOMAS W Agent 1504 LUCKY PENNIE WAY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-05 1504 LUCKY PENNIE WAY, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-05-05 1504 LUCKY PENNIE WAY, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-05 1504 LUCKY PENNIE WAY, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2005-04-27 RUSSELL, THOMAS WDIRECTO -
NAME CHANGE AMENDMENT 1991-08-26 LIFETOUCH MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State