Search icon

BECAUSE OF LOVE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: BECAUSE OF LOVE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2010 (14 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: N10000010241
FEI/EIN Number 273907026

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

Address: 8637 SW 42nd Place, Gainesville, FL, 32608, US
Mail Address: 8637 SW 42nd Place, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE PATRICIA V Director 8637 SW 42ND PLACE, GAINESVILLE, FL, 32608
STINE PATRICIA V President 8637 SW 42ND PLACE, GAINESVILLE, FL, 32608
STINE PATRICIA V Treasurer 8637 SW 42ND PLACE, GAINESVILLE, FL, 32608
BOUWENS ANNA C Director 250 SW 254th Street, Newberry, FL, 32669
MILLER-JONES SUSAN D Director 14194 NW 28TH AVENUE, GAINESVILLE, FL, 32606
WILTSHIRE REBECCA E Director 23706 ARJAY WAY, LAQUNA NIGEL, CA, 92677
FERGUSON MICHAEL J Director 3405 ROYAL OAK DRIVE, TITUSVILLE, FL, 32780
STINE JONATHAN V Director 16717 POPPY MALLOW DRIVE, AUSTIN, TX, 78738
STINE PATRICIA V Agent 8637 SW 42ND PLACE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 STINE, PATRICIA VAUGHN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 8637 SW 42ND PLACE, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 8637 SW 42nd Place, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2014-03-19 8637 SW 42nd Place, Gainesville, FL 32608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State