Entity Name: | THE ALPHA OMEGA LOVE MISSIONS, 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: | 29 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2024 (10 months ago) |
Document Number: | N11000011848 |
FEI/EIN Number |
454156207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 NW 94TH st, MIAMI, FL, 33150, US |
Mail Address: | 512 NW 94TH st, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charles Clarise Louis | Officer | 512 NW 95th Street, Miami, FL, 33150 |
CASTEL NATALIE | Officer | 512 NW 95th Street, MIAMI, FL, 33150 |
Sands Charlemagne | Vice President | 512 NW 94th Street, MIAMI, FL, 33167 |
SANDS PAULETTE | President | 512 NW 95th Street, MIAMI, FL, 33150 |
REMEDOR JACQUELINE | Secretary | 512 NW 95th Street, MIAMI, FL, 33150 |
THE ALPHA OMEGA LOVE MISSIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 512 NW 94th Street, MIAMI, FL 33150 | - |
REINSTATEMENT | 2024-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-24 | 512 NW 94TH st, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2024-05-24 | 512 NW 94TH st, MIAMI, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-24 | 512 NW 95th Street, MIAMI, FL 33150 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | THE ALPHA OMEGA LOVE MISSIONS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
REINSTATEMENT | 2024-05-24 |
REINSTATEMENT | 2020-07-21 |
AMENDED ANNUAL REPORT | 2018-12-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-08 |
REINSTATEMENT | 2015-12-08 |
REINSTATEMENT | 2014-11-24 |
Amendment and Name Change | 2013-05-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
45-4156207 | Corporation | Unconditional Exemption | 1881 NW 112TH TER, MIAMI, FL, 33167-3538 | 2013-09 | |||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_45-4156207_THEALPHAOMEGALOVEMISSIONINC_07112013_01.tif |
Date of last update: 03 Mar 2025
Sources: Florida Department of State