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 |
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 |
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 | - |
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 |
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