Search icon

LIGHT FOR THE NATIONS INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT FOR THE NATIONS INTERNATIONAL 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: 16 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: N04000008075
FEI/EIN Number 201492821

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

Address: 1880 H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1880 H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ISAIAS Vice President 1880H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SANTOS ISAIAS Director 1880H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SANTOS SANDRA President 1880H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ALVES JAISE Director 1880H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SANTOS SANDRA Director 1880H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ALVES JAISE Treasurer 1880H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Vidal Jescika Asst 1880 H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mateus Sara Director 1880 H W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SANTOS SANDRA Agent 575 Jefferson Drive, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133830 SPIRIT AND TRUTH WORSHIP SCHOOL EXPIRED 2017-12-07 2022-12-31 - 1880H WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G11000128731 THE LIGHT INSTITUTE EXPIRED 2011-12-29 2016-12-31 - 1839 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 575 Jefferson Drive, Apt 103, Deerfield Beach, FL 33442 -
AMENDMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 1880 H W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-10-26 1880 H W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-10-26 SANTOS, SANDRA -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-27
Amendment 2020-10-26
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State