Entity Name: | CANDLELIGHT MINISTRIES, INCORPORATED |
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 Dec 2005 (19 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: | N05000012224 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1641 3RD. STREET, DAYTONA BEACH, FL, 32117 |
Mail Address: | P.O. BOX 10632, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hawkins Abbie | Chief Executive Officer | 1641 3rd. Street, DAYTONA BEACH, FL, 32117 |
STATEN HORACE | Director | 964 REDWOOD STREET, DAYTONA BEACH, FL, 32117 |
WALKER WILLIAM | Director | 1065 IMPERIAL DRIVE, DAYTONA BEACH, FL, 32117 |
Maddox Charlie | Director | 1034 Berkshire Dr., Daytona Beach, FL, 32117 |
Walker Maline | Director | 1065 Imperial Dr., Daytona Beach, FL, 32117 |
Hawkins Max | Past | 1641 3rd. Street, Daytona Beach, FL, 32117 |
Hawkins Abbie | Agent | 1641 3RD. STREET, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 1641 3RD. STREET, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | Hawkins, Abbie | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-18 | 1641 3RD. STREET, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 1641 3RD. STREET, DAYTONA BEACH, FL 32117 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State