Search icon

THE LOVE OF GOD CHRISTIAN CHURCH INC. - Florida Company Profile

Company Details

Entity Name: THE LOVE OF GOD CHRISTIAN CHURCH 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: 16 May 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N03098
FEI/EIN Number 592798794

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

Address: 115 30TH AVE E, BRADENTON, FL, 34208, US
Mail Address: 3105 NEWTOWN BLVD, SARASOTA, FL, 34234
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, JAMES A. Agent 3105 NEWTOWN BLVD., SARASOTA, FL, 34234
ADAMS, JAMES A. President 3105 NEWTOWN BLVD., SARASOTA, FL, 34234
ADAMS, JAMES A. Director 3105 NEWTOWN BLVD., SARASOTA, FL, 34234
KNIGHT WILLIE C Vice President 20007 - 5TH ST. W #G, BRADENTON, FL, 34208
KNIGHT WILLIE C Director 20007 - 5TH ST. W #G, BRADENTON, FL, 34208
BLAKENEY RAYMONTE L Secretary 1655 21ST ST. E #R-142, BRADENTON, FL, 34208
BLAKENEY RAYMONTE L Treasurer 1655 21ST ST. E #R-142, BRADENTON, FL, 34208
BLAKENEY RAYMONTE L Director 1655 21ST ST. E #R-142, BRADENTON, FL, 34208
ADAMS JAMES C Director 385 34TH AVE. DR. EAST, BRADENTON, FL, 34208
JACKSON MARQUEL Director 1027 #A 30TH AVE. E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-19 115 30TH AVE E, BRADENTON, FL 34208 -
REINSTATEMENT 1991-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-20 3105 NEWTOWN BLVD., SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF MAILING ADDRESS 1989-10-10 115 30TH AVE E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State