Entity Name: | LIGHT FOR LIFE 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: | 31 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Aug 2015 (10 years ago) |
Document Number: | N06000009268 |
FEI/EIN Number |
205278646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2304 N. CUERNAVACA DRIVE, AUSTIN, TX, 78733, US |
Mail Address: | 2304 N. CUERNAVACA DRIVE, AUSTIN, TX, 78733, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MARLENE | President | PO BOX 92074, AUSTIN, TX, 78709 |
GARCIA WALTER | Vice President | 1003 Lonesome Trail, Diftwood, TX, 78619 |
BREITIGAM DARLENE | Secretary | 2304 N. CUERNAVACA DRIVE, AUSTIN, TX, 78733 |
GARCIA RICK | Treasurer | 1863 DOVE WAY, HAYWARD, CA, 94545 |
WERKING RACHEL | Director | 2304 N. CUERNAVACA DRIVE, AUSTIN, TX, 78733 |
HOOPER LARRY | Director | 1207 S WASHINGTON AVENUE, MARSHALL, TX, 756706214 |
HOOPER LARRY | Chairman | 1207 S WASHINGTON AVENUE, MARSHALL, TX, 756706214 |
HOOPER LARRY K | Agent | 7181 COLLEGE PKWY, FT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2304 N. CUERNAVACA DRIVE, AUSTIN, TX 78733 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 2304 N. CUERNAVACA DRIVE, AUSTIN, TX 78733 | - |
AMENDMENT AND NAME CHANGE | 2015-08-11 | LIGHT FOR LIFE MINISTRIES, INC. | - |
AMENDMENT AND NAME CHANGE | 2013-02-22 | AMY LYNN ANDERS SCHOLARSHIP FOR NURSING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 7181 COLLEGE PKWY, SUITE 14, FT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | HOOPER, LARRY K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-26 |
Amendment and Name Change | 2015-08-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State