Search icon

LOVE THE GOLDEN RULE INC.

Company Details

Entity Name: LOVE THE GOLDEN RULE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: N13000004259
FEI/EIN Number 46-2518857
Address: 3600 Central Ave, ST. PETERSBURG, FL, 33711, US
Mail Address: 3600 Central Ave, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831580612 2015-02-14 2023-12-28 3600 CENTRAL AVE, ST PETERSBURG, FL, 337111345, US 3600 CENTRAL AVE, ST PETERSBURG, FL, 337111345, US

Contacts

Phone +1 727-826-0700
Fax 7279546994

Authorized person

Name DR. ROBERT JENNINGS WALLACE
Role CEO/MEDICAL DIRECTOR
Phone 7278260700

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME42522
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 62574W
State FL
Issuer MEDICAID
Number 1821396151
State FL

Agent

Name Role Address
WALLACE ROBERT JMD Agent 1990 59th Street North, Saint Petersburg, FL, 33710

President

Name Role Address
McCue Michael President 4920 29TH AVE S, Gulfport, FL, 33705

Vice President

Name Role Address
Hodge Daniel H Vice President 4920 29TH AVE S, Gulfport, FL, 33707

Secretary

Name Role Address
Jaster Anastasia C Secretary 1101 77TH STREET N, Saint Petersburg, FL, 33710

Treasurer

Name Role Address
Deschanes Bernard O Treasurer 455 30TH AVE NORTH, Saint Petersburg, FL, 33704

Othe

Name Role Address
Majors John D Othe 455 30TH AVE NORTH, Saint Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 3600 Central Ave, ST. PETERSBURG, FL 33711 No data
CHANGE OF MAILING ADDRESS 2023-10-31 3600 Central Ave, ST. PETERSBURG, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1990 59th Street North, Saint Petersburg, FL 33710 No data
AMENDMENT 2014-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State