Search icon

TOUCH THAT LIFE INT'L OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TOUCH THAT LIFE INT'L OUTREACH MINISTRIES, 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: 21 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: N98000003271
FEI/EIN Number 593569063

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

Address: 152 sagecrest drive, Ocoee, FL, 34761, US
Mail Address: 152 sagecrest drive, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERSON JOSEPHINE PVDC 152 sagecrest drive, Ocoee, FL, 34761
BURNETT LORA Secretary 6718 YORKWOOD, ORLANDO, FL, 32818
BURNETT LORA Director 6718 YORKWOOD, ORLANDO, FL, 32818
WRIGHT KIMBERLY MTD 152 SAGE CREST, OCOEE, FL, 34761
Everson Josephine Agent 152 sagecrest drive, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 152 sagecrest drive, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 152 sagecrest drive, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-02-21 152 sagecrest drive, Ocoee, FL 34761 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Everson, Josephine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2010-04-15 TOUCH THAT LIFE INT'L OUTREACH MINISTRIES, INC. -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State