Entity Name: | LOVE A CHILD, 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: | 10 Jun 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2001 (23 years ago) |
Document Number: | 733018 |
FEI/EIN Number |
591680662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913, US |
Mail Address: | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETTE SHARYN L | Vice President | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913 |
BURNETTE ROBERT B | President | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913 |
BURNETTE SHARYN L | Director | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913 |
BURNETTE ROBERT B | Director | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913 |
BURNETTE ROBERT B | Agent | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 12411 COMMERCE LAKES DRIVE, FORT MYERS, FL 33913 | - |
REINSTATEMENT | 2001-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2000-07-19 | LOVE A CHILD, INTERNATIONAL, INC. | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | BURNETTE, ROBERT B | - |
NAME CHANGE AMENDMENT | 1985-03-25 | BOBBY BURNETTE MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State