Search icon

LOVING TOUCH CENTER, INC.

Branch

Company Details

Entity Name: LOVING TOUCH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1992 (33 years ago)
Branch of: LOVING TOUCH CENTER, INC., NEW YORK (Company Number 1555313)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: P37754
FEI/EIN Number 13-3609446
Address: 3160 Stirling Rd., Hollywood, FL 33021
Mail Address: 3160 Stirling Rd, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
Picano, Stephanie Agent 3160 STIRLING ROAD, HOLLYWOOD, FL 33021

President

Name Role Address
PICANO, REV. STEPHANIE JOSIE President 3160 Stirling Rd, hollywood, FL 33021

Chairman

Name Role Address
PICANO, REV. STEPHANIE JOSIE Chairman 3160 Stirling Rd, hollywood, FL 33021

Director

Name Role Address
PICANO, REV. STEPHANIE JOSIE Director 3160 Stirling Rd, hollywood, FL 33021
GUZMAN, REV. ANTHONY Director 3160 Stirling Rd, hollywood, FL 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-09 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Picano, Stephanie No data
CHANGE OF MAILING ADDRESS 2017-02-11 3160 Stirling Rd., Hollywood, FL 33021 No data
REINSTATEMENT 2015-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 3160 Stirling Rd., Hollywood, FL 33021 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 3160 STIRLING ROAD, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2008-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State