Search icon

DAWNING LIGHT MINISTRIES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DAWNING LIGHT MINISTRIES, INC., COLORADO 20151259447 COLORADO

Key Officers & Management

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

Events

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 -

Documents

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