Entity Name: | LOVE FOR SOULS EVANGELISTIC GLOBAL OUTREACH MINISTRY 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: | 23 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | N07000001906 |
FEI/EIN Number |
260868577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 EMERALDA DRIVE, ORLANDO, FL, 32808, US |
Mail Address: | PO BOX 141, WINDERMERE, FL, 34786, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY BRADFORD JULIET | Agent | 630 EMERALDA DRIVE, ORLANDO, FL, 32808 |
BAILEY BRADFORD JULIET | President | PO BOX 141, WINDERMERE, FL, 34786 |
LEWIN KARETA M | Vice President | 25144 COUNTY RD, SEAFORD, DE, 19973 |
SMILEY MARK | Director | 1702 Sweetwater West Circle, Apopka, FL, 32712 |
CAMPBELL SMIL SOPHI | Chief Financial Officer | 1702Sweetwate rWest Circle, Apopka, FL, 32712 |
WILLIAMS NILVIA M | Asst | 3610 Ridgemont Rd, Orlando, FL, 32808 |
CASSIE ANTONETTE | Director | 1827 Cates Terre Dr, Orlando, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000038793 | HEALING & DELIVERANCE MINISTRY | ACTIVE | 2023-03-24 | 2028-12-31 | - | PO BOX 141, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-04 | 630 EMERALDA DRIVE, ORLANDO, FL 32808 | - |
AMENDMENT | 2014-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 630 EMERALDA DRIVE, ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 630 EMERALDA DRIVE, ORLANDO, FL 32808 | - |
AMENDMENT | 2011-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | BAILEY BRADFORD, JULIET | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State