Search icon

LIGHT CLUB MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT CLUB MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N13000010573
FEI/EIN Number 46-4101871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8247 Pine Cay Rd., Wellington,, FL, 33414, US
Mail Address: 8247 Pine Cay Rd., Wellington,, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN KAREN President 8247 Pine Cay Rd., Wellington,, FL, 33414
Zellers Sheila Secretary 3485 Mercantile Ave., Naples, FL, 34104
Suddreth Betty Director 1900 58th Ave. N, St. Petersburg, FL, 33714
Donnally Tami Director 6168 Astoria Drive, Lake Worth, FL, 33463
MORAN KAREN Agent 8247 Pine Cay Rd., Wellington,, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168532 SAVE OUR SCHOOLS AMERICA ACTIVE 2021-12-20 2026-12-31 - 8247 PINE CAY RD, WELLINGTON, FL, 33414
G19000004963 LIGHT CLUB MINISTRIES INTL EXPIRED 2019-01-10 2024-12-31 - 8247 PINE CAY RD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 8247 Pine Cay Rd., Wellington,, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-02-11 8247 Pine Cay Rd., Wellington,, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 8247 Pine Cay Rd., Wellington,, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State