Entity Name: | LOVE CRUCIFIED COMMUNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N09000011238 |
FEI/EIN Number | 271319694 |
Address: | 14911 SW 72 Court, Palmetto Bay, FL, 33158, US |
Mail Address: | 35 RIVERBROOKE COURT, 35 RIverbrooke Court, COVINGTON, GA, 30016, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLIS LUZ A | Agent | 11848 SW 153 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
RIVERO JORDI | President | 25 Riverbrooke Ct., Covington, GA, 30016 |
Name | Role | Address |
---|---|---|
PINTO MARIA L | Vice President | 14911 SW 72 Court, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
HICKEIN MARK B | Secretary | 35 Riverbrooke Court, Covington, GA, 30016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-06-10 | 14911 SW 72 Court, Palmetto Bay, FL 33158 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | SOLIS, LUZ A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 11848 SW 153 CT, MIAMI, FL 33196 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-05 | 14911 SW 72 Court, Palmetto Bay, FL 33158 | No data |
AMENDMENT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-26 |
Reg. Agent Change | 2019-06-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-05 |
AMENDED ANNUAL REPORT | 2016-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State