Search icon

LIGHTHOUSE FAMILY MINISTRIES, INC.

Company Details

Entity Name: LIGHTHOUSE FAMILY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000001631
FEI/EIN Number 45-4582600
Address: 13100 Charlton Dr, Weeki Wachee, FL, 34614, US
Mail Address: 13100 Charlton Dr, Weeki Wachee, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT BARRY W Agent 13100 Charlton Dr, Weeki Wachee, FL, 34614

President

Name Role Address
BARNETT BARRY W President 13100 Charlton Dr, Weeki Wachee, FL, 34614

Vice President

Name Role Address
BARNETT MICHELLE ANN Vice President 13100 Charlton Dr, Weeki Wachee, FL, 34614

Secretary

Name Role Address
LONG ADAM J Secretary 12620 Stone House Loop, Hudson, FL, 34667

Assistant Secretary

Name Role Address
LONG AMANDA L Assistant Secretary 12620 Stone House Loop, Hudson, FL, 34667

Treasurer

Name Role Address
BRUCE DUSTIN A Treasurer 7841 Crystal Brook Circle, Brooksville, FL, 34601

Assistant Treasurer

Name Role Address
BRUCE AMBER W Assistant Treasurer 7841 Crystal Brook Circle, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 13100 Charlton Dr, Weeki Wachee, FL 34614 No data
CHANGE OF MAILING ADDRESS 2015-02-10 13100 Charlton Dr, Weeki Wachee, FL 34614 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 13100 Charlton Dr, Weeki Wachee, FL 34614 No data

Documents

Name Date
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
Domestic Non-Profit 2012-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State