Search icon

SON LIGHT MINISTRIES, INC.

Company Details

Entity Name: SON LIGHT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N01000002511
FEI/EIN Number 593712129
Address: 3 LAKE DORA PARK, TAVARES, FL, 32778, US
Mail Address: 3 LAKE DORA PARK, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JONES BENNY J Agent 3 LAKE DORA PARK, TAVARES, FL, 32778

President

Name Role Address
JONES BENNY J President 3 LAKE DORA PARK, TAVARES, FL, 32778

Director

Name Role Address
JONES BENNY J Director 3 LAKE DORA PARK, TAVARES, FL, 32778
Andree Paul H Director 11425 Pheasant Trl., Leesburg, FL, 34788
JONES GLENNA A Director 3 LAKE DORA PARK, TAVARES, FL, 32778

Vice President

Name Role Address
Andree Paul H Vice President 11425 Pheasant Trl., Leesburg, FL, 34788

Secretary

Name Role Address
JONES GLENNA A Secretary 3 LAKE DORA PARK, TAVARES, FL, 32778

Treasurer

Name Role Address
JONES GLENNA A Treasurer 3 LAKE DORA PARK, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-26 3 LAKE DORA PARK, TAVARES, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 3 LAKE DORA PARK, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2013-06-26 3 LAKE DORA PARK, TAVARES, FL 32778 No data
PENDING REINSTATEMENT 2013-06-26 No data No data
REINSTATEMENT 2013-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State