Entity Name: | THE LOVE CHURCH WORLDWIDE, 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: | 29 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2021 (3 years ago) |
Document Number: | N04000001179 |
FEI/EIN Number |
760849522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Forever Av, Lake Placid, FL, 33852, US |
Mail Address: | 128 Forever Av, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEARMAN JANICE A | President | 128 Forever Av, Lake Plaicd, FL, 33852 |
LEARMAN JANICE A | Director | 128 Forever Av, Lake Plaicd, FL, 33852 |
Oie Thomas ARev. | Secretary | 128 Forever Av, Lake Placid, FL, 33952 |
Oie Thomas ARev. | Treasurer | 128 Forever Av, Lake Placid, FL, 33952 |
Oie Thomas ARev. | Director | 128 Forever Av, Lake Placid, FL, 33952 |
Purvis Tammara Directo | Director | 1109 Southwest 3rd Street, Okeechobee, FL, 34974 |
William J Nielander | Agent | 172 E. INTERLAKE BLVD, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 128 Forever Av, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 128 Forever Av, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-22 | William J Nielander | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-22 | 172 E. INTERLAKE BLVD, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-09-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State