Entity Name: | CIRCLE OF LOVE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Oct 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 758196 |
FEI/EIN Number |
592187191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13519 N. MAIN ST., JACKSONVILLE, FL, 32218, US |
Mail Address: | 13519 N. MAIN ST., JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRENSHAW TERRY D | President | 7321 CEDAR POINT RD., JACKSONVILLE, FL, 32226 |
JOHNS GEORGE WJr. | Treasurer | 2214 HILLTOP BLVD., JACKSONVILLE, FL, 32246 |
Johns Cynthia | Secretary | 2214 Hilltop Blvd., Jacksonville, FL, 32246 |
Crenshaw Debra | Vice President | 7321 Cedar Point Rd, Jacksonville, FL, 32226 |
CRENSHAW TERRY D | Agent | 7321 CEDAR POINT RD., JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 13519 N. MAIN ST., JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 13519 N. MAIN ST., JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | CRENSHAW, TERRY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 7321 CEDAR POINT RD., JACKSONVILLE, FL 32226 | - |
AMENDMENT | 1984-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State