Search icon

MORNING GLORY HOUSE OF LOVE INC.

Company Details

Entity Name: MORNING GLORY HOUSE OF LOVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000004924
FEI/EIN Number 32-0283658
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

Agent

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

President

Name Role Address
PETERSON MYRTLE M President 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 No data 120 MAPLE AVE, FT PIERCE, FL, 34982
G19000023199 MORNING GLORY TRANSPORTATION SERVICES EXPIRED 2019-02-15 2024-12-31 No data 120 MAPLE AVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-02 Peterson, Myrtle MMRS. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State