Search icon

CARE AFTER LIGHTHOUSE MINISTRIES, INC.

Company Details

Entity Name: CARE AFTER LIGHTHOUSE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N12000002359
FEI/EIN Number 45-4706377
Address: 2928 NE 103rd Terrace, Silver Springs, FL, 34488, US
Mail Address: 2928 NE 103rd Terrace, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DEDMON EVELYN E Agent 2928 NE 103rd Terrace, Silver Springs, FL, 34488

President

Name Role Address
DEDMON EVELYN E President 408 Goodall Ave, Daytona Beach, FL, 32118

Vice President

Name Role Address
DEDMON DANIEL L Vice President 408 Goodall Ave, Daytona Beach, FL, 32118

Director

Name Role Address
Borland Brad R Director 410 Goodall Ave, Daytona Beach, FL, 32118
McMillan Melissa E Director 410 Goodall Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2928 NE 103rd Terrace, #65, Silver Springs, FL 34488 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2928 NE 103rd Terrace, #65, Silver Springs, FL 34488 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2928 NE 103rd Terrace, #65, Silver Springs, FL 34488 No data
AMENDMENT 2012-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State