Search icon

JESUS LOVES YOU MINISTRY, INC.

Company Details

Entity Name: JESUS LOVES YOU MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Aug 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: N07000007957
FEI/EIN Number 261128961
Address: 1734 Cedarwood St., PORT CHARLOTTE, FL, 33948, US
Mail Address: P.O. Box 380275, Murdock, FL, 33938, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Brantley Ashley M Agent 1734 Cedarwood St., Port Charlotte, FL, 33948

Director

Name Role Address
Forgacs Steven Director 5603 Lower Shores Dr, Harbor Springs, MI, 49740
Burns Jeffrey Director P.O. Box 380972, Murdock, FL, 33938
COUSINS FLORINE Director 17212 CAPE HORN BLVD., PUNTA GORDA, FL, 33955
ANDERSSEN SHERI Director 3817 S. GIRONS DRIVE, PUNTA GORDA, FL, 33950
Milliken Carol Director 2606 Oswego Drive, North Port, FL, 34289
Will Roger Director 24168 Green Heron Drive, Port Charlotte, FL, 33980

President

Name Role Address
Burns Jeffrey President P.O. Box 380972, Murdock, FL, 33938

Vice President

Name Role Address
COUSINS FLORINE Vice President 17212 CAPE HORN BLVD., PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-24 Brantley, Ashley M No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1734 Cedarwood St., Port Charlotte, FL 33948 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1734 Cedarwood St., PORT CHARLOTTE, FL 33948 No data
CHANGE OF MAILING ADDRESS 2015-05-01 1734 Cedarwood St., PORT CHARLOTTE, FL 33948 No data
AMENDMENT AND NAME CHANGE 2010-12-27 JESUS LOVES YOU MINISTRY, INC. No data
REVOCATION OF VOLUNTARY DISSOLUT 2009-10-01 No data No data
VOLUNTARY DISSOLUTION 2009-08-19 No data No data
AMENDMENT 2008-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State