Entity Name: | FIRST LOVE MINISTRIES & DREAMCENTER, 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: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000011586 |
FEI/EIN Number |
043787811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 Harbor Drive, Cape Canaveral, FL, 32920, US |
Mail Address: | 11379 Little Patuxent Pkwy, Columbia, MD, 21044, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brinkley Judy | President | 11379 Little Patuxent Pkwy, Columbia, MD, 21044 |
Brinkley Judy | Player Agent | 11379 Little Patuxent Pkwy, Columbia, MD, 21044 |
Brinkley John | Vice President | 11379 Little Patuxent Pkwy, Columbia, MD, 21044 |
Brinkley John | OV | 11379 Little Patuxent Pkwy, Columbia, MD, 21044 |
MURRAY JANIS H | Director | 371 Harbor Drive, Cape Canaveral, FL, 32920 |
MURRAY JANIS H | Agent | 371 Harbor Drive, Cape Canaveral, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 371 Harbor Drive, Cape Canaveral, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 371 Harbor Drive, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | MURRAY, JANIS HARRIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 371 Harbor Drive, Cape Canaveral, FL 32920 | - |
AMENDMENT | 2012-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-08 |
Amendment | 2012-10-01 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-07-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State