Search icon

SON LIGHT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SON LIGHT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N01000002511
FEI/EIN Number 593712129

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-26 3 LAKE DORA PARK, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 3 LAKE DORA PARK, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2013-06-26 3 LAKE DORA PARK, TAVARES, FL 32778 -
PENDING REINSTATEMENT 2013-06-26 - -
REINSTATEMENT 2013-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

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 May 2025

Sources: Florida Department of State