Search icon

LOVE OUTREACH MINISTRIES, INC.

Company Details

Entity Name: LOVE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N02000009146
FEI/EIN Number 42-1535824
Address: 4501 NW 31st Ave, Oakland Park, FL 33309
Mail Address: 6812 NW 75 Street, Plantation, FL 33321
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUSEY, MOLAND Agent 6812 NW 75 Street, Tamarac, FL 33321

President

Name Role Address
PUSEY, MOLAND President 6812 NW 75 Street, Tamarac, FL 33321

Director

Name Role Address
PUSEY, MOLAND Director 6812 NW 75 Street, Tamarac, FL 33321
PUSEY, BEVERLY Director 6812 NW 75 Street, Tamarac, FL 33321
Parish, Samantha Director 900 Santa Barbara Drive, Sanfard, FL 32773
COUSLEY, NORMA Director 6301 NW 25 Court, Sunrise, FL 33313
Roper, Stephanie, TD Director 3650 NW 23rd Street, Lauderdale Lakes, FL 33311

Vice President

Name Role Address
PUSEY, BEVERLY Vice President 6812 NW 75 Street, Tamarac, FL 33321

Chairman

Name Role Address
Parish, Samantha Chairman 900 Santa Barbara Drive, Sanfard, FL 32773

Treasurer

Name Role Address
Roper, Stephanie, TD Treasurer 3650 NW 23rd Street, Lauderdale Lakes, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4501 NW 31st Ave, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4501 NW 31st Ave, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 6812 NW 75 Street, Tamarac, FL 33321 No data
AMENDED AND RESTATEDARTICLES 2008-08-19 No data No data

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: 30 Jan 2025

Sources: Florida Department of State