Search icon

MORNING GLORY HOUSE OF LOVE INC. - Florida Company Profile

Company Details

Entity Name: MORNING GLORY HOUSE OF LOVE 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: 19 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N09000004924
FEI/EIN Number 32-0283658

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

Address: 120 MAPLE AVE, FORT PIERCE, FL, 34982, US
Mail Address: 120 MAPLE AVE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861732851 2013-02-27 2013-02-27 120 MAPLE AVE, SAME, FORT PIERCE, FL, 349823431, US 120 MAPLE AVE, SAME, FORT PIERCE, FL, 349823431, US

Contacts

Phone +1 772-672-1181
Fax 7724897825

Authorized person

Name MRS. MYRTLE MARINA PETERSON
Role DIRECTORR/OWNER
Phone 7726721181

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 6905990
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PETERSON MYRTLE M President 120 MAPLE AVE, FORT PIERCE, FL, 34982
Peterson Myrtle M Agent 120 MAPLE AVE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023192 LITTLE ANGELS LEARNING ACADEMY OF THE TREASURE COAST EXPIRED 2019-02-15 2024-12-31 - 120 MAPLE AVE, FT PIERCE, FL, 34982
G19000023199 MORNING GLORY TRANSPORTATION SERVICES EXPIRED 2019-02-15 2024-12-31 - 120 MAPLE AVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-02 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 Peterson, Myrtle MMRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-04
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
Domestic Non-Profit 2009-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State