Entity Name: | LOVE OUTREACH 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: | 26 Nov 2002 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N02000009146 |
FEI/EIN Number |
421535824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 NW 31st Ave, Oakland Park, FL, 33309, US |
Mail Address: | 6812 NW 75 Street, Plantation, FL, 33321, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUSEY MOLAND | President | 6812 NW 75 Street, Tamarac, FL, 33321 |
PUSEY MOLAND | Director | 6812 NW 75 Street, Tamarac, FL, 33321 |
PUSEY BEVERLY | Vice President | 6812 NW 75 Street, Tamarac, FL, 33321 |
PUSEY BEVERLY | Director | 6812 NW 75 Street, Tamarac, FL, 33321 |
Parish Samantha | Chairman | 900 Santa Barbara Drive, Sanfard, FL, 32773 |
Parish Samantha | Director | 900 Santa Barbara Drive, Sanfard, FL, 32773 |
COUSLEY NORMA | Director | 6301 NW 25 Court, Sunrise, FL, 33313 |
Roper Stephanie TD | Treasurer | 3650 NW 23rd Street, Lauderdale Lakes, FL, 33311 |
Roper Stephanie TD | Director | 3650 NW 23rd Street, Lauderdale Lakes, FL, 33311 |
PUSEY MOLAND | Agent | 6812 NW 75 Street, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 4501 NW 31st Ave, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4501 NW 31st Ave, Oakland Park, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 6812 NW 75 Street, Tamarac, FL 33321 | - |
AMENDED AND RESTATEDARTICLES | 2008-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-30 |
Amended and Restated Articles | 2008-08-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State