Search icon

BROTHERLY LOVE MINISTRIES OF PINE HILLS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BROTHERLY LOVE MINISTRIES OF PINE HILLS, INCORPORATED
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: 27 Feb 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N47620
FEI/EIN Number 651231245

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

Address: 6225 CLARCONA OCOEE RD, ORLANDO, FL, 32810, US
Mail Address: P.O. BOX 680621, ORLANDO, FL, 32868-0621, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS, ARTHUR D., SR. Agent 7008 CHARINGMOOR CT, ORLANDO, FL, 32818
SMITH JOYCE Director 2863 RAVENAL AVENUE, ORLANDO, FL, 32811
SIMS ARTHUR D President 7008 CHARINGMOOR COURT, ORLANDO, FL, 32818
SIMS ARTHUR D Director 7008 CHARINGMOOR COURT, ORLANDO, FL, 32818
BATCHELOR HARVEY L Vice President 1840 CROWN POINT WOODS, OCOEE, FL
BATCHELOR HARVEY L Director 1840 CROWN POINT WOODS, OCOEE, FL
FLOWERS THERESA Treasurer 6419 RUTHIE DRIVE, ORLANDO, FL, 32818
FLOWERS THERESA Director 6419 RUTHIE DRIVE, ORLANDO, FL, 32818
SMITH JOYCE Secretary 2863 RAVENAL AVENUE, ORLANDO, FL, 32811
Riley Corey Deac 3321 Nipinicket Court, Orlando, FL, 328182871

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2000-06-08 6225 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-03 6225 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-03 7008 CHARINGMOOR CT, ORLANDO, FL 32818 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000680050 ACTIVE 1000000764962 ORANGE 2017-12-07 2027-12-20 $ 985.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State