Search icon

LOVE IN THE WORD CHURCH, INC.

Company Details

Entity Name: LOVE IN THE WORD CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: N19000003030
FEI/EIN Number 83-4104239
Address: 3848 Sun City Center Blvd, sun city center, FL, 33573, US
Mail Address: 7309 Gardenview Dr, ELKRIDGE, MD, 21075-5944, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLASS ERIC LSR. Agent 3848 Sun City Center Blvd, Sun City Center, FL, 33573

President

Name Role Address
Douglass Eric LSr. President 3848 Sun City Center Blvd, Sun City Center, FL, 33573

Vice President

Name Role Address
Douglass Ronald KSr. Vice President 111 BroadneckCrossing Road, Edgewood, MD, 21040

Director

Name Role Address
Douglass Brandon LSr. Director 7309 Gardenview Dr, Elkridge, MD, 210755944

Secretary

Name Role Address
Douglass MARY P Secretary 3848 Sun City Center Blvd, Sun City Center, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020857 JOY BIBLE COLLEGE & SEMINARY OF LITWCHURCH ACTIVE 2020-02-17 2025-12-31 No data 3848 SUN CITY CENTER BLVD, STE 104-39, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 3848 Sun City Center Blvd, suite 104-39, sun city center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2022-01-26 3848 Sun City Center Blvd, suite 104-39, sun city center, FL 33573 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3848 Sun City Center Blvd, Ste 104-39, Sun City Center, FL 33573 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 3848 Sun City Center Blvd, suite 104-39, sun city center, FL 33573 No data
AMENDMENT 2019-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
Amendment 2019-03-27
Domestic Non-Profit 2019-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State