Search icon

TRUE LOVE COMMUNITY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TRUE LOVE COMMUNITY MINISTRIES, INC.
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: 06 Jul 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: N09000006561
FEI/EIN Number 270448246

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

Address: 16-B PAGE ST., PENSACOLA, FL, 32534, US
Mail Address: P. O. BOX 10643, PENSACOLA, FL, 32524, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Janesha ODr. President 7184 Rampart Way, PENSACOLA, FL, 32505
Thomas Janesha ODr. Director 7184 Rampart Way, PENSACOLA, FL, 32505
Thomas Theahmad K Treasurer 7184 Rampart Way, PENSACOLA, FL, 32505
Thomas Theahmad K Director 7184 Rampart Way, PENSACOLA, FL, 32505
PODSAID AMANDA E Vice President 200 E. BURGESS RD, PENSACOLA, FL, 32503
Thomas Janesha ODr. Agent 7184 Rampart Way, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122577 ENSLEY CANTONMENT FOOD PANTRY ACTIVE 2022-09-28 2027-12-31 - 16-B PAGE ST, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-19 Thomas, Janesha Omega, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-19 7184 Rampart Way, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2019-08-26 16-B PAGE ST., PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 16-B PAGE ST., PENSACOLA, FL 32534 -
AMENDMENT AND NAME CHANGE 2013-04-22 TRUE LOVE COMMUNITY MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State