Search icon

THE LOVE DOCTORS CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: THE LOVE DOCTORS CHARITIES, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 08 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: N02000002039
FEI/EIN Number 030426782

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

Address: 687 SW WHITMORE DR, PORT ST LUCIE, FL, 34984
Mail Address: P.O. BOX 880862, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT PATRICIA President 687 SW WHITMORE DR., PORT ST LUCIE, FL, 34984
ALBRECHT BEN Vice President 687 SW WHITMORE DR., PORT ST LUCIE, FL, 34984
KRETSCHMER HARRIET Chairman 687 SW WHITMORE DR., PORT ST LUCIE, FL, 34984
KRETSCHMER HARRIET Secretary 687 SW WHITMORE DR., PORT ST LUCIE, FL, 34984
LANE JESSICA Treasurer 687 SW WHITMORE DR., PORT ST LUCIE, FL, 34984
DECKER DEANNA Recording Secretary 687 SW WHITMORE DR, PORT ST LUCIE, FL, 34984
Koester Patricia L Agent 687 SW Whitmore Drive, Port St Lucie, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 687 SW Whitmore Drive, Port St Lucie, FL 34984 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Koester, Patricia L -
CHANGE OF PRINCIPAL ADDRESS 2004-08-17 687 SW WHITMORE DR, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2003-09-24 687 SW WHITMORE DR, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 2003-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-10-24 - -

Documents

Name Date
CORAPVDWN 2015-09-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State