Search icon

LOVING THY NEIGHBOR, INC. - Florida Company Profile

Company Details

Entity Name: LOVING THY NEIGHBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N15000006727
FEI/EIN Number 81-1999825

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

Address: 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGE-SANDOZ ELVIS M President 10186 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
MONGE-SANDOZ ELVIS M Director 10186 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
SANDOZ ELIZABETH Vice President 7200 NW 5TH PLACE, MARGATE, FL, 33063
SANDOZ ELIZABETH Director 7200 NW 5TH PLACE, MARGATE, FL, 33063
PEREZ LORENZO Secretary 10651 NW 39TH COURT, CORAL SPRINGS, FL, 33065
PEREZ LORENZO Treasurer 10651 NW 39TH COURT, CORAL SPRINGS, FL, 33065
ALMONTE CHRISTIAN Director 35 SEVILLE CIRCLE, DAVIE, FL, 33324
VASQUEZ SILVIA Director 10955 BRISTOL BAY DR, BRADENTON, FL, 34209
MONGE -SANDOZ ELVIS M Agent 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 401 E. LAS OLAS BLVD., SUITE 130-687, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 401 E. LAS OLAS BLVD., SUITE 130-687, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-10-12 401 E. LAS OLAS BLVD., SUITE 130-687, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2016-09-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 MONGE -SANDOZ, ELVIS M -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29
Amendment 2016-09-14
ANNUAL REPORT 2016-03-31
Domestic Non-Profit 2015-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State