Search icon

LOVE CENTER CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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