Search icon

LOVE OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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