Entity Name: | DAWNING LIGHT 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: | 15 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | N06000012796 |
FEI/EIN Number |
030611300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7113 Silver Buckle DR, Colorado Springs, CO, 80923, US |
Mail Address: | 7113 Silver Buckle Dr, Colorado Springs, CO, 80923, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAWNING LIGHT MINISTRIES, INC., COLORADO | 20151259447 | COLORADO |
Name | Role | Address |
---|---|---|
GIBBS MICHAEL J | Director | 7113 Silver Buckle Dr, Colorado Springs, CO, 80923 |
GIBBS SUE | Treasurer | 7113 Silver Buckle Dr, Colorado Springs, CO, 80923 |
GIBBS JEFFREY M | Vice President | 7737 Dessert Wind Dr, Colorado Springs, CO, 80923 |
Leonard Jennifer N | Secretary | 22203 Giant Hickory, Magnolia, TX, 77355 |
Leonard Christopher N | Vice President | 22203 Giant Hickory, Magnolia, TX, 77355 |
GIBBS MICHAEL M | Agent | 7113 Silver Buckle Dr, Colorado Springs, FL, 80923 |
GIBBS MICHAEL J | President | 7113 Silver Buckle Dr, Colorado Springs, CO, 80923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 7113 Silver Buckle DR, Colorado Springs, CO 80923 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 7113 Silver Buckle DR, Colorado Springs, CO 80923 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 7113 Silver Buckle Dr, Colorado Springs, FL 80923 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-04 |
Amendment | 2021-02-01 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State