Search icon

LOVE GOSPEL PENTECOSTAL MINISTRIES, INC.

Company Details

Entity Name: LOVE GOSPEL PENTECOSTAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: N21243
FEI/EIN Number 65-0223033
Address: 80 Rosemary St, PORT CHARLOTTE, FL 33954
Mail Address: PO BOX 494468, PORT CHARLOTTE, FL 33949
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, TONY REV Agent 711 LEELAND HEIGHTS BLVD WEST, LEHIGH ACRES, FL 33936

President

Name Role Address
GARCIA, TONY REV President 711 LEELAND HGHTS. BLVD. WEST, LEHIGH ACRES, FL 33936

Director

Name Role Address
GARCIA, TONY REV Director 711 LEELAND HGHTS. BLVD. WEST, LEHIGH ACRES, FL 33936
Magallanes, Araceli, TD Director 21116 McGuire Ave., Port Charlotte, FL 33952
Johnston, Magdalena Director 17333 Metcalf Ave, PORT CHARLOTTE, FL 33954
Valverde, Eduardo F Director 3714 Ragen St, North Port, FL 34287

Treasurer

Name Role Address
Magallanes, Araceli, TD Treasurer 21116 McGuire Ave., Port Charlotte, FL 33952

Secretary

Name Role Address
Johnston, Magdalena Secretary 17333 Metcalf Ave, PORT CHARLOTTE, FL 33954

Officials

Name Role Address
Quezada, Gabriel , OD Officials 21201 Bassett Avenue, Port Charlotte, FL 33952
Magallanes, Blanca Officials 252024 Aldover Ave, Port Charlotte, FL 33954

pastor associate

Name Role Address
Garcia , Lydia pastor associate 711 Leeland HGHTS BLVD, Lehigh Acress, FL 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 80 Rosemary St, PORT CHARLOTTE, FL 33954 No data
REGISTERED AGENT NAME CHANGED 2017-10-27 GARCIA, TONY REV No data
REINSTATEMENT 2017-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2016-03-15 LOVE GOSPEL PENTECOSTAL MINISTRIES, INC. No data
REINSTATEMENT 2004-05-10 No data No data
CHANGE OF MAILING ADDRESS 2004-05-10 80 Rosemary St, PORT CHARLOTTE, FL 33954 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-12 711 LEELAND HEIGHTS BLVD WEST, LEHIGH ACRES, FL 33936 No data
REINSTATEMENT 1996-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-18
REINSTATEMENT 2017-10-27
Name Change 2016-03-15
ANNUAL REPORT 2015-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State