Entity Name: | YOU'LL LOVE THE DIFFERENCE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2011 (13 years ago) |
Document Number: | N99000002619 |
FEI/EIN Number | 650921698 |
Address: | 4065 Garden Villas Court, Fort Pierce, FL, 34982, US |
Mail Address: | 4065 Garden Villas Court, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCASKILL RONALD | Agent | 4065 Garden Villas Court, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
MCCASKILL RONALD | Director | 4065 Garden Villas Court, Fort Pierce, FL, 34982 |
MCCASKILL LINDA | Director | 4065 Garden Villas Court, FORT PIERCE, FL, 34982 |
Sesin Al | Director | 16 Powell Avenue, Oakland, ME, 04963 |
POLSON PHILIP | Director | 2816 45th Street E., Bradenton, FL, 34208 |
Riggs Freddy | Director | Madison Avenue, Bardstown, FL, 40004 |
Name | Role | Address |
---|---|---|
MCCASKILL RONALD | President | 4065 Garden Villas Court, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
MCCASKILL LINDA | Vice President | 4065 Garden Villas Court, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
POLSON PHILIP | Secretary | 2816 45th Street E., Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
POLSON PHILIP | Treasurer | 2816 45th Street E., Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | 4065 Garden Villas Court, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 4065 Garden Villas Court, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 4065 Garden Villas Court, Fort Pierce, FL 34982 | No data |
REINSTATEMENT | 2011-11-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-08-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State