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 |
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 |
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 | - | - |
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