Search icon

FIRST LOVE MINISTRIES & DREAMCENTER, INC.

Company Details

Entity Name: FIRST LOVE MINISTRIES & DREAMCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N10000011586
FEI/EIN Number 043787811
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

Agent

Name Role Address
MURRAY JANIS H Agent 371 Harbor Drive, Cape Canaveral, FL, 32920

President

Name Role Address
Brinkley Judy President 11379 Little Patuxent Pkwy, Columbia, MD, 21044

Player Agent

Name Role Address
Brinkley Judy Player Agent 11379 Little Patuxent Pkwy, Columbia, MD, 21044

Vice President

Name Role Address
Brinkley John Vice President 11379 Little Patuxent Pkwy, Columbia, MD, 21044

OV

Name Role Address
Brinkley John OV 11379 Little Patuxent Pkwy, Columbia, MD, 21044

Director

Name Role Address
MURRAY JANIS H Director 371 Harbor Drive, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 371 Harbor Drive, Cape Canaveral, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 371 Harbor Drive, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 MURRAY, JANIS HARRIS No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 371 Harbor Drive, Cape Canaveral, FL 32920 No data
AMENDMENT 2012-10-01 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State