Search icon

CHRISTIAN LIGHT MINISTRIES, INC.

Company Details

Entity Name: CHRISTIAN LIGHT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: 735624
FEI/EIN Number 59-1747173
Address: 8421 BAYMEADOWS WAY, STE 3C, JACKSONVILLE, FL 32256
Mail Address: P. O. BOX 23881, JACKSONVILLE, FL 32241-3881
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Crawford, Angelia Culbreth Agent 8421 BAYMEADOWS WAY, STE 3C, JACKSONVILLE, FL 32256

Chairman

Name Role Address
Boswell, Randy Chairman 1860 Hickory Trace Dr, Fleming Island, FL 32003

Treasurer

Name Role Address
Settles, Sherry Treasurer 541 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-30 Crawford, Angelia Culbreth No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 8421 BAYMEADOWS WAY, STE 3C, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 8421 BAYMEADOWS WAY, STE 3C, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-02-15 8421 BAYMEADOWS WAY, STE 3C, JACKSONVILLE, FL 32256 No data
NAME CHANGE AMENDMENT 2011-06-27 CHRISTIAN LIGHT MINISTRIES, INC. No data
AMENDMENT 1984-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State