Search icon

LOVE THY NEIGHBOR CHURCH OF THE LIVING GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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