Search icon

FIRST LOVE MINISTRIES, INC.

Company Details

Entity Name: FIRST LOVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jul 2008 (17 years ago)
Document Number: N04000000316
FEI/EIN Number NOT APPLICABLE
Address: 601 Ambassador Ave, Eustis, FL, 32726, US
Mail Address: 601 Ambassador Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ LEAH A Agent 601 Ambassador Ave, Eustis, FL, 32726

President

Name Role Address
RAMIREZ LEAH A President 601 Ambassador Ave, Eustis, FL, 32726

Director

Name Role Address
RAMIREZ LEAH A Director 601 Ambassador Ave, Eustis, FL, 32726
RAMIREZ LAURO T Director 601 Ambassador Ave, Eustis, FL, 32726
WYNN DEBRA Director 1720 HAVEN DR., ORLANDO, FL, 32808

Vice President

Name Role Address
RAMIREZ LAURO T Vice President 601 Ambassador Ave, Eustis, FL, 32726

Secretary

Name Role Address
WYNN DEBRA Secretary 1720 HAVEN DR., ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135702 LEAH RAMIREZ MINISTRIES EXPIRED 2017-12-12 2022-12-31 No data P.O. BOX 2797, APOPKA, FL, 32704
G16000025321 ASK FOR THE NATIONS ACTIVE 2016-03-09 2026-12-31 No data 601 AMBASSADOR AVE, EUSTIS, FL, 32726
G09049900099 RESOUND EXPIRED 2009-02-17 2014-12-31 No data PO BOX 568002, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-23 601 Ambassador Ave, Eustis, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 601 Ambassador Ave, Eustis, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 601 Ambassador Ave, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2010-02-16 RAMIREZ, LEAH A No data
CANCEL ADM DISS/REV 2008-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State