Search icon

FROM HEAVEN WITH LOVE, INC.

Company Details

Entity Name: FROM HEAVEN WITH LOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: N03000010104
FEI/EIN Number 753137574
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

Agent

Name Role Address
GALLEGO LUCELLY Agent 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787

Secretary

Name Role Address
GALLEGO Lucelly Secretary 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787

Director

Name Role Address
GALLEGO Lucelly Director 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787
Gallego Gladys Director 1329 W Pointe Villas BLVD., Winter garden, FL, 34787

President

Name Role Address
GALLEGO Lucelly President 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787

Vice President

Name Role Address
Gallego Gladys Vice President 1329 W Pointe Villas BLVD., Winter garden, FL, 34787

Treasurer

Name Role Address
GALLEGO Lucelly Treasurer 1329 W. Pointe Villas BLVD., Winter garden, FL, 34787

Exec

Name Role Address
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 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1329 W. Pointe Villas BLVD., Apt. 101, Winter garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-06-10 1329 W. Pointe Villas BLVD., Unit 101, Winter Garden, FL 34787 No data
REINSTATEMENT 2018-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-18 GALLEGO, LUCELLY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-05-22 No data No data
CANCEL ADM DISS/REV 2005-10-20 No data No data

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 Feb 2025

Sources: Florida Department of State