Entity Name: | FOUNTAIN OF LOVE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000009895 |
FEI/EIN Number |
800225806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5481 NORTH STATE ROAD 7, TAMARAC, FL, 33319, US |
Mail Address: | P.O. BOX 590503, FORT LAUDERDALE, FL, 33359, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Lakeisha Y | President | 5481 NORTH STATE ROAD 7, TAMARAC, FL, 33319 |
ORTEGA ELIZABETH | Secretary | 5847 Blueberry Court, LAUDERHILL, FL, 33313 |
ROBERSON JOYCE | Treasurer | 4441 N W 32nd Court, LAUDERDALE LAKES, FL, 33319 |
Green Lakeisha Y | Agent | 5481 NORTH STATE ROAD 7, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Green, Lakeisha Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 5481 NORTH STATE ROAD 7, TAMARAC, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 5481 NORTH STATE ROAD 7, TAMARAC, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 5481 NORTH STATE ROAD 7, TAMARAC, FL 33319 | - |
AMENDMENT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-19 |
Amendment | 2012-09-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
80-0225806 | Corporation | Unconditional Exemption | PO BOX 590503, FT LAUDERDALE, FL, 33359-0503 | 2017-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | Not Identified |
Revocation Date | 2017-05-15 |
Revocation Posting Date | 2017-07-18 |
Exemption Reinstatement Date | 2017-09-15 |
Determination Letter
Final Letter(s) |
FinalLetter_80-0225806_FOUNTAINOFLOVEMINISTRIESINC_09052017.tif FinalLetter_80-0225806_FOUNTAINOFLOVEMINISTRIESINC_10262012_01.tif |
Date of last update: 02 Apr 2025
Sources: Florida Department of State