Search icon

LOVE AND CONCERN OPEN DOOR OUTREACH MINISTRY HOME OF DELIVERANCE INC - Florida Company Profile

Company Details

Entity Name: LOVE AND CONCERN OPEN DOOR OUTREACH MINISTRY HOME OF DELIVERANCE 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 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N00000000150
FEI/EIN Number 20-8248461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8104 BLACKJACK RD., TALLAHASSEE, FL, 32305, US
Mail Address: 8104 BLACKJACK RD., TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS CHARLES E President 8104 BLACKJACK RD., TALLAHASSEE, FL, 32305
MIMS DOROTHY E President 8104 BLAKCJACK RD., TALLAHASSEE, FL, 32305
MIMS DOROTHY E Treasurer 8104 BLAKCJACK RD., TALLAHASSEE, FL, 32305
MIMS DOROTHY E Director 8104 BLAKCJACK RD., TALLAHASSEE, FL, 32305
SHUMAN TIFFANY Secretary 1305 DAURA CIRCLE B., TALLAHASSEE, FL, 32304
THOMPKINS FREDDIE Treasurer 1602 ELBERTA DR, TALLAHASSEE, FL, 32304
MIMS DOROTHY Agent 8104 BLACKJACK ROAD, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-11 - -
NAME CHANGE AMENDMENT 2023-04-11 LOVE AND CONCERN OPEN DOOR OUTREACH MINISTRY HOME OF DELIVERANCE INC -
REGISTERED AGENT NAME CHANGED 2023-04-11 MIMS, DOROTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 8104 BLACKJACK ROAD, TALLAHASSEE, FL 32305 -
REINSTATEMENT 2012-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-31 8104 BLACKJACK RD., TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2012-08-31 8104 BLACKJACK RD., TALLAHASSEE, FL 32305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-04-11
Name Change 2023-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State