Entity Name: | LIGHTHOUSE 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: | 09 Mar 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | 738313 |
FEI/EIN Number |
591722768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 E. MAGNOLIA STREET, LAKELAND, FL, 33801, US |
Mail Address: | PO BOX 3112, LAKELAND, FL, 33802, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURBEVILLE STEVE | President | 13550 COMMONWEALTH AVE N, POLK CITY, FL, 33868 |
SAUNDERS GINA | Director | 1421 SEVILLE PLACE, LAKELAND, FL, 33803 |
TROUTMAN ASHLEY | Chairman | 633 W REMINGTON RD, LAKELAND, FL, 33813 |
COOK JEFF | Secretary | 2604 HWY 92 E, PLANT CITY, FL, 33566 |
JENSEN KYLE | Director | 1112 HALLAMWOOD CT, LAKELAND, FL, 33813 |
TURBEVILLE STEVE | Agent | 215 E. MAGNOLIA STREET, LAKELAND, FL, 33801 |
STEPHENS JEFF | Director | 126 BAYBERRY DRIVE, POLK CITY, FL, 33868 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 215 E. MAGNOLIA STREET, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 215 E. MAGNOLIA STREET, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 215 E. MAGNOLIA STREET, LAKELAND, FL 33801 | - |
AMENDMENT | 2018-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-20 | TURBEVILLE, STEVE | - |
NAME CHANGE AMENDMENT | 1985-04-23 | LIGHTHOUSE MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-05-10 |
Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State