Search icon

FROM HEAVEN WITH LOVE, INC. - Florida Company Profile

Company Details

Entity Name: FROM HEAVEN WITH LOVE, 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: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2018 (7 years ago)
Document Number: N03000010104
FEI/EIN Number 753137574

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

Address: 1329 W. Pointe Villas BLVD., Unit 101, Winter Garden, FL, 34787, US
Mail Address: 1329 W Pointe Villas BLVD., unit 101, Winter garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO Lucelly President 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787
Gallego Gladys Director 1329 W Pointe Villas BLVD., Winter garden, FL, 34787
Gallego Gladys Vice President 1329 W Pointe Villas BLVD., Winter garden, FL, 34787
GALLEGO LUCELLY Agent 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787
GALLEGO Lucelly Secretary 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787
GALLEGO Lucelly Director 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787
GALLEGO Lucelly Treasurer 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787
Rodriguez Francia H Exec 900 NE 195 Street, Miami, FL, 33279

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1329 W. Pointe Villas BLVD., Unit 101, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1329 W. Pointe Villas BLVD., Apt. 101, Winter garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-06-10 1329 W. Pointe Villas BLVD., Unit 101, Winter Garden, FL 34787 -
REINSTATEMENT 2018-09-18 - -
REGISTERED AGENT NAME CHANGED 2018-09-18 GALLEGO, LUCELLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-22 - -
CANCEL ADM DISS/REV 2005-10-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-04
REINSTATEMENT 2018-09-18
REINSTATEMENT 2009-10-13
Amendment 2008-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State