Search icon

LIGHT FOR LEADERS MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT FOR LEADERS MINISTRY, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N05000006260
FEI/EIN Number 203510752

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

Address: 6115 WINEGARD ROAD, ORLANDO, FL, 32809
Mail Address: 6115 WINEGARD ROAD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDWARD Agent 1527 ANTIGUA BAY DR., ORLANDO, FL, 32824
MARTINEZ EDWARD R President 6115 WINEGARD RD., ORLANDO, FL, 32809
MARTINEZ EDWARD R Treasurer 6115 WINEGARD RD., ORLANDO, FL, 32809
MARTINEZ ESTHER R Secretary 6115 WINEGARD RD., ORLANDO, FL, 32809
MARTINEZ ESTHER R Treasurer 6115 WINEGARD RD., ORLANDO, FL, 32809
MARTINEZ RAQUEL Vice President 1527 ANTIGUA BAY DR., ORLANDO, FL, 32824
MARTINEZ RAQUEL Director 1527 ANTIGUA BAY DR., ORLANDO, FL, 32824
ROJAS RAMON Manager 830 CALIFORNIA WOODS CIR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2010-03-22 LIGHT FOR LEADERS MINISTRY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1527 ANTIGUA BAY DR., ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 6115 WINEGARD ROAD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-17 6115 WINEGARD ROAD, ORLANDO, FL 32809 -
REINSTATEMENT 2007-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-20 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-30
Name Change 2010-03-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-31
REINSTATEMENT 2007-08-20
Amendment 2006-02-20
Domestic Non-Profit 2005-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State