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 |
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 |
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 | - | - |
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