Entity Name: | PURE LOVE GIFTED TO SERVE MINISTRY TRAINING CENTER, INC. |
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: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | N95000001310 |
FEI/EIN Number |
47-0996846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 W Crawford St, LAKELAND, FL, 33805, US |
Mail Address: | 257 N SLOAN AVENUE, LAKELAND, FL, 33815, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN CORDELL | President | 257 NORTH SLOAN AVENUE, LAKELAND, FL, 33815 |
ALLEN MAMIE D | Vice President | 257 NORTH SLOAN AVENUE, LAKELAND, FL, 33815 |
Brown Robyn | Treasurer | P O Box 1291, Duluth, GA, 30096 |
ALLEN CHRISTOPHER | Treasurer | P O Box 161, Duluth, GA, 30096 |
Brown Santre'sia | Exec | P O Box 1291, Duluth, GA, 30096 |
ALLEN CORDELL | Agent | 311 W Crawford St, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-29 | 311 W Crawford St, LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-29 | 311 W Crawford St, LAKELAND, FL 33805 | - |
AMENDMENT AND NAME CHANGE | 2013-03-18 | PURE LOVE GIFTED TO SERVE MINISTRY TRAINING CENTER, INC. | - |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 311 W Crawford St, LAKELAND, FL 33805 | - |
AMENDMENT AND NAME CHANGE | 2009-12-28 | PURE LOVE MINISTRIES MASSACHUSETTS BORN AGAIN CHURCH OF GOD IN CHRIST, INC. | - |
NAME CHANGE AMENDMENT | 2009-03-11 | PURE LOVE MINISTRIES, INC. | - |
NAME CHANGE AMENDMENT | 2007-05-07 | ALLEN TEMPLE CHRISTIAN CENTER CHURCH, INC. | - |
CANCEL ADM DISS/REV | 2007-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-10-26 |
AMENDED ANNUAL REPORT | 2015-08-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-22 |
Amendment and Name Change | 2013-03-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-08-27 |
ANNUAL REPORT | 2010-04-27 |
DEBIT MEMO | 2010-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State