Search icon

SUNLIGHT MINISTRIES, INC.

Company Details

Entity Name: SUNLIGHT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2012 (13 years ago)
Document Number: N11000010433
FEI/EIN Number 453768998
Address: 15382 Tall Oak Ave, Delray Beach, FL, 33446, US
Mail Address: 15382 TALL OAK AVE, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARCIANO FRANK AJr. Agent 15382 TALL OAK AVE, DELRAY BEACH, FL, 33446

President

Name Role Address
MARCIANO FRANK AJr. President 15382 TALL OAK AVE, DELRAY BEACH, FL, 33446

Director

Name Role Address
CROFT JAMES L Director 10038 UMBERLAND PLACE, BOCA RATON, FL, 33428
BYERS ROBERT Director 4121 NE 17TH TERRACE, POMPANO BEACH, FL, 33064
Cruz Stephen Jr. Director 200 NW 43rd Ave, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123329 UNITED I AM MINISTRIES ACTIVE 2022-10-01 2027-12-31 No data 5037 ASHLEY LAKE DRIVE, APT 1-23, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 15382 Tall Oak Ave, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 MARCIANO, FRANK A, Jr. No data
AMENDMENT 2012-07-12 No data No data
CHANGE OF MAILING ADDRESS 2012-06-13 15382 Tall Oak Ave, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 15382 TALL OAK AVE, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State