Search icon

GOD LOVES US MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GOD LOVES US MINISTRIES 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: N14000002242
FEI/EIN Number 46-4661113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8362 Pines Blvd Suite 244, Pembroke Pines, FL, 33024, US
Mail Address: 3062 SW 129 Terr., Miramar, FL, 33027, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOYCELYN D President 1240 NW 207 ST., Miami, FL, 33169
Harris Eric D Exec 8530 N SHERMAN CIRCLE, Miramar, FL, 33025
WILLIAMS JESSIE J Director 4505 RIVERSIDE BLVD., SUITE #5, SACRAMENTO, CA, 95822
Harris Paula R Director 8530 N SHERMAN CIRCLE, Miramar, FL, 33025
Richardson-CunnighamPeter Director 8530 N SHERMAN CIRCLE, Miramar, FL, 33025
Riley Latravia D Asst 8530 N SHERMAN CIRCLE, Miramar, FL, 33025
HARRIS ERIC D Agent 3062 SW 129 Terr., Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072866 WOMEN AND FAMILIES EMPOWERED EXPIRED 2019-07-01 2024-12-31 - P.O.BOX 85133, 18640 NW 2 AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 8362 Pines Blvd Suite 244, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3062 SW 129 Terr., Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 8362 Pines Blvd Suite 244, Pembroke Pines, FL 33024 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-09 HARRIS, ERIC D -
REINSTATEMENT 2017-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-02
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-02-27
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-31
REINSTATEMENT 2017-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State