Search icon

LOVE OF CHRIST MINISTRIES, INC.

Company Details

Entity Name: LOVE OF CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 1993 (32 years ago)
Document Number: N43483
FEI/EIN Number 59-3092197
Address: 2223 WEKIVA VILLAGE LANE, APOPKA, FL 32712
Mail Address: 940 CENTER CIR, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COHN, STEPHEN M, CPA Agent 940 CENTER CIRCLE, #3014, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
MCCAMBRIDGE, AGATHA H President 2223 WEKIVA VILLAGE LN., APOPKA, FL 32712

Director

Name Role Address
MCCAMBRIDGE, AGATHA H Director 2223 WEKIVA VILLAGE LN., APOPKA, FL 32712
MCCAMBRIDGE, HAROLD J Director 2223 WEKIVA VILLAGE LN., APOPKA, FL 32712
CALEB, BENIDICT Director 705 BUSBEE AVENUE, APOPKA, FL 32703
SACHDEVA, PAUL Director 2714 WINDINGDALE DR, RICHMOND, VA 23233

Treasurer

Name Role Address
Cohn, Stephen Treasurer 8620 Bluegrass Lane, Ooltewah, FL 37363-4341

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-04 COHN, STEPHEN M, CPA No data
CHANGE OF MAILING ADDRESS 2012-04-10 2223 WEKIVA VILLAGE LANE, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 940 CENTER CIRCLE, #3014, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 2223 WEKIVA VILLAGE LANE, APOPKA, FL 32712 No data
AMENDMENT 1993-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State