Search icon

LOVE-LINK MINISTRIES, INC.

Company Details

Entity Name: LOVE-LINK MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N04000008054
FEI/EIN Number 201369991
Address: 208 65TH ST NE, BRADENTON, FL, 34208
Mail Address: 208 65TH ST NE, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Richard VEsq. Agent 305 CHAUNCEY AVENUE EAST, BRADENTON, FL, 34202

President

Name Role Address
ARMSTRONG ROBERT B President 208 65 STREET NE, BRADENTON, FL, 34208

Vice President

Name Role Address
ARMSTRONG KIM F Vice President 208 65 STREET NE, BRADENTON, FL, 34208

Director

Name Role Address
SWALLOW JOEL Director 4825 CHERRY LAUREL CIRCLE, SARASOTA, FL, 34241
LEE RICHARD V Director 305 CHAUNCEY AVENUE EAST, BRADENTON, FL, 34202
Hoerman Stanley Director 2021 Blue Hills Road, Manhattan, KS, 66502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012920 OPERATION FREED FROM ISIS ACTIVE 2016-02-04 2026-12-31 No data 208 65TH STREET NE, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-12 Lee, Richard V, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 305 CHAUNCEY AVENUE EAST, BRADENTON, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-18
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State