Search icon

YOU'LL LOVE THE DIFFERENCE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: YOU'LL LOVE THE DIFFERENCE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
MCCASKILL RONALD Director 4065 Garden Villas Court, Fort Pierce, FL, 34982
MCCASKILL RONALD President 4065 Garden Villas Court, Fort Pierce, FL, 34982
MCCASKILL LINDA Vice President 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
MCCASKILL RONALD Agent 4065 Garden Villas Court, Fort Pierce, FL, 34982
POLSON PHILIP Secretary 2816 45th Street E., Bradenton, FL, 34208
POLSON PHILIP Treasurer 2816 45th Street E., Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 4065 Garden Villas Court, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 4065 Garden Villas Court, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-03-03 4065 Garden Villas Court, Fort Pierce, FL 34982 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State