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 |
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 |
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 |
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 | - |
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