Search icon

LOVE FOR SOULS EVANGELISTIC GLOBAL OUTREACH MINISTRY INC.

Company Details

Entity Name: LOVE FOR SOULS EVANGELISTIC GLOBAL OUTREACH MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
BAILEY BRADFORD JULIET Agent 630 EMERALDA DRIVE, ORLANDO, FL, 32808

President

Name Role Address
BAILEY BRADFORD JULIET President PO BOX 141, WINDERMERE, FL, 34786

Vice President

Name Role Address
LEWIN KARETA M Vice President 25144 COUNTY RD, SEAFORD, DE, 19973

Director

Name Role Address
SMILEY MARK Director 1702 Sweetwater West Circle, Apopka, FL, 32712
CASSIE ANTONETTE Director 1827 Cates Terre Dr, Orlando, FL, 32824

Chief Financial Officer

Name Role Address
CAMPBELL SMIL SOPHI Chief Financial Officer 1702Sweetwate rWest Circle, Apopka, FL, 32712

Asst

Name Role Address
WILLIAMS NILVIA M Asst 3610 Ridgemont Rd, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038793 HEALING & DELIVERANCE MINISTRY ACTIVE 2023-03-24 2028-12-31 No data PO BOX 141, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-04 630 EMERALDA DRIVE, ORLANDO, FL 32808 No data
AMENDMENT 2014-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 630 EMERALDA DRIVE, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 630 EMERALDA DRIVE, ORLANDO, FL 32808 No data
AMENDMENT 2011-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-26 BAILEY BRADFORD, JULIET No data

Documents

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 Feb 2025

Sources: Florida Department of State