Search icon

TOUCH OF HOPE MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TOUCH OF HOPE MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: N94000002533
FEI/EIN Number 650481563

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

Address: 125 SOUTH STATE ROAD 7, 104-119, Wellington, FL, 33414, US
Mail Address: 125 SOUTH STATE ROAD 7, 104-119, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER-GRANT PAULINE EAPOSTLE President 125 SOUTH STATE ROAD 7, Wellington, FL, 33414
FOSTER-GRANT PAULINE EAPOSTLE Director 125 SOUTH STATE ROAD 7, Wellington, FL, 33414
FOSTER-GRANT JOHN SBISHOP Vice President 125 SOUTH STATE ROAD 7, Wellington, FL, 33414
FOSTER-GRANT JOHN SBISHOP Director 125 SOUTH STATE ROAD 7, Wellington, FL, 33414
CHERRY WILLIAM TAPOSTLE Vice President 125 SOUTH STATE ROAD 7, Wellington, FL, 33414
CHERRY WILLIAM TAPOSTLE Director 125 SOUTH STATE ROAD 7, Wellington, FL, 33414
GRIFFIN MARCIA APOSTLE Director 125 SOUTH STATE ROAD 7, WELLINGTON, FL, 33414
GRIFFIN MARCIA Agent 125 SOUTH STATE ROAD 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 125 SOUTH STATE ROAD 7, 104-119, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 125 SOUTH STATE ROAD 7, 104-119, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-03-24 125 SOUTH STATE ROAD 7, 104-119, Wellington, FL 33414 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-25 GRIFFIN, MARCIA -
CANCEL ADM DISS/REV 2004-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State