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 |
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 |
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 |
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. | - |
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