Search icon

LOVE MINISTRIES INTERNATIONAL CHURCH OF GOD, INC - Florida Company Profile

Company Details

Entity Name: LOVE MINISTRIES INTERNATIONAL CHURCH OF GOD, 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: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: N10000002668
FEI/EIN Number 27-2185322

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

Address: 3600 SOUTH STATE RD 7, MIRAMAR, FL, 33023, US
Mail Address: 10700 CITY CENTER BLVD, PEMBROKE PINES, FL, 33025, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407572092 2022-10-14 2022-10-14 10700 TOWN CITY CENTER BLVD, PEMBROKE PINES, FL, 33025, US 3600 S STATE ROAD 7 STE 223, MIRAMAR, FL, 330237206, US

Contacts

Phone +1 507-262-4566

Authorized person

Name ANTHONY JERRIDO
Role OWNER
Phone 5072624566

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
JERRIDO ANTHONY President 3600 SOUTH STATE RD 7, MIRAMAR, FL, 33023
JERRIDO ANTHONY Director 3600 SOUTH STATE RD 7, MIRAMAR, FL, 33023
JERRIDO ANTHONY Agent 10700 CITY CENTER BLVD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3600 SOUTH STATE RD 7, 223, MIRAMAR, FL 33023 -
REINSTATEMENT 2019-06-12 - -
CHANGE OF MAILING ADDRESS 2019-06-12 3600 SOUTH STATE RD 7, 223, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-06-12 JERRIDO, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 10700 CITY CENTER BLVD, 5104, PEMBROKE PINES, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-06-12
Domestic Non-Profit 2010-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State