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 |
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 |
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 |
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 | - | - |
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