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 |
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 |
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 | - | - |
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