Search icon

LOVE INC OF SOUTH LEE AND NORTH COLLIER COMMUNITIES (FLORIDA). - Florida Company Profile

Company Details

Entity Name: LOVE INC OF SOUTH LEE AND NORTH COLLIER COMMUNITIES (FLORIDA).
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: 02 Mar 2009 (16 years ago)
Document Number: N09000002171
FEI/EIN Number 270487480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9200 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: P O Box 2543, BONITA SPRINGS, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Bibber Lynda Director PO Box 366398, Bonita Springs, FL, 34136
Gilmore William Director 24641 Rocky Road, Bonita Springs, FL, 34135
Bender Marshall Director 9030 Harvestwood Court, Estero, FL, 33928
Whitney Elizabeth M Director 25802 Cockleshell Drive, Bonita Springs, FL, 34135
Murphy James Director 6148 Plumosa Avenue, Ft. Myers, FL, 33908
Bender Marshall Agent 9030 Harvestwood Court, Estero, FL, 33928
Cosner Jennifer Exec 8736 River Homes Lane, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029899 LOVE INC SWFL ACTIVE 2022-03-08 2027-12-31 - PO BOX 2543, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 Bender, Marshall -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 9030 Harvestwood Court, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 9200 BONITA BEACH ROAD, Suite 202/204, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-01-29 9200 BONITA BEACH ROAD, Suite 202/204, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-06-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State