Search icon

LIGHTHOUSE TABERNACLE INC.

Company Details

Entity Name: LIGHTHOUSE TABERNACLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1985 (39 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: N12402
FEI/EIN Number 59-2954825
Address: 15455 Southeast 73rd Avenue, Summerfield, FL 34491
Mail Address: P.O. BOX 716, SUMMERFIELD, FL 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Ramsey, Anthony S Agent 11837 SE 99th Terrace, Belleview, FL 34420

Secretary

Name Role Address
Mankin, Catherine W Secretary 800 nw 63rd Pl, Ocala, FL 34475

Treasurer

Name Role Address
Mankin, Catherine W Treasurer 800 nw 63rd Pl, Ocala, FL 34475

Director

Name Role Address
Mankin, Catherine W Director 800 nw 63rd pl, Ocala, FL 34475
Ramsey, Anthony Scott Director 11837 SE 99th Terrace, Belleview, FL 34420

Vice President

Name Role Address
Smith, Mary Pauline Vice President 15455 s.e. 73rd ave, Summerfield, FL 34491

President

Name Role Address
Ramsey, Anthony Scott President 11837 SE 99th Terrace, Belleview, FL 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 15455 Southeast 73rd Avenue, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 11837 SE 99th Terrace, Belleview, FL 34420 No data
REGISTERED AGENT NAME CHANGED 2020-03-16 Ramsey, Anthony S No data
CHANGE OF MAILING ADDRESS 2018-03-17 15455 Southeast 73rd Avenue, Summerfield, FL 34491 No data
NAME CHANGE AMENDMENT 1993-04-22 LIGHTHOUSE TABERNACLE INC. No data
NAME CHANGE AMENDMENT 1989-12-19 HARVEST TIME CHURCH, INC. No data
AMENDMENT 1988-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State