Entity Name: | LOVE CENTER CHURCH, 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: | 22 Nov 2011 (13 years ago) |
Document Number: | N11000010893 |
FEI/EIN Number |
38-3860138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 N Carpenter Road, Titusville, FL, 32796, US |
Mail Address: | 1220 N Carpenter Road, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALTER GENEVIEVE L | President | 1220 N Carpenter Road, Titusville, FL, 32796 |
Salter Gary L | Vice President | 2787 Aurora Road, Melbourne, FL, 32935 |
Salter Greg L | Vice President | 1220 N Carpenter Road, Titusville, FL, 32796 |
Salter Geremy | Vice President | 5598 N Orange Blossom Trail, Orlando, FL, 32810 |
Salter Tammy R | Secretary | 2787 Aurora Road, Melbourne, FL, 32935 |
SALTER Tammy R | Agent | 1220 N Carpenter Road, Titusville, FL, 32796 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000068565 | THE LOVE CENTER ASSISTED LIVING FACILITY | EXPIRED | 2015-07-01 | 2020-12-31 | - | 955 GRANT ROAD, TITUSVILLE, FL, 32780 |
G13000101283 | THE LOVE CENTER, INC. | EXPIRED | 2013-10-14 | 2018-12-31 | - | PO BOX 2003, TITUSVILLE, FL, 32781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1220 N Carpenter Road, Titusville, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1220 N Carpenter Road, Titusville, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | SALTER, Tammy R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1220 N Carpenter Road, Titusville, FL 32796 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-09-01 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State