Search icon

LOVE A CHILD, INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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