Entity Name: | LOVE THY NEIGHBOR CHURCH OF THE LIVING GOD, 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: | 19 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1991 (33 years ago) |
Document Number: | 736622 |
FEI/EIN Number |
050129800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2130 W. CHURCH STREET, ORLANDO, FL, 32805 |
Mail Address: | PO BOX 680698, ORLANDO, FL, 32868, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCWHORTER CHARLES H. | President | 1875 SEPALWOOD CRT, ORLANDO, FL, 32818 |
MCWHORTER CHARLES H. | Director | 1875 SEPALWOOD CRT, ORLANDO, FL, 32818 |
JOHNSON ARTHUR | Vice President | 4683 PIEDMONT CT., ORLANDO, FL, 32811 |
JOHNSON ARTHUR | Director | 4683 PIEDMONT CT., ORLANDO, FL, 32811 |
Cox Tameka | Secretary | 2814 SILK WOOD CR APT 227, ORLANDO, FL, 328183375 |
Cox Tameka | Director | 2814 SILK WOOD CR APT 227, ORLANDO, FL, 328183375 |
ENGRAM REBECCA | Director | 5514 OYKWAY ST., ORLANDO, FL, 32808 |
MCWHORTER CHRISTINE | Director | 1875 SEPALWOOD CRT, ORLANDO, FL, 32818 |
Graves Alex | Advi | 4831 Elese St., Orlando, FL, 32811 |
MCWHORTER CHARLES H. | Agent | 1875 SEPALWOOD CT., ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-02-26 | 2130 W. CHURCH STREET, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 2130 W. CHURCH STREET, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-24 | MCWHORTER, CHARLES H. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-24 | 1875 SEPALWOOD CT., ORLANDO, FL 32818 | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State