Search icon

GUIDING LIGHT MINISTRIES FOR CHRIST INC. - Florida Company Profile

Company Details

Entity Name: GUIDING LIGHT MINISTRIES FOR CHRIST 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: 29 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N14000005162
FEI/EIN Number 352495459

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

Address: 2330 sabal palm dr, Miramar, FL, 33023, US
Mail Address: 2330 sabal palm dr, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MONFORD President 6024 S.W. 37TH STREET, MIRAMAR, FL, 33023
JOHNSON MONFORD Director 6024 S.W. 37TH STREET, MIRAMAR, FL, 33023
FACEN TAMIKA Secretary 6838 sw 21st, Miramar, FL, 33023
FACEN TAMIKA Director 6838 sw 21st, Miramar, FL, 33023
JOHNSON TALITHA Vice President 6024 S.W. 37TH STREET, MIRAMAR, FL, 33023
JOHNSON TALITHA Director 6024 S.W. 37TH STREET, MIRAMAR, FL, 33023
JONES WILLIE J Director 6024 S.W. 37TH STREET, MIRAMAR, FL, 33023
Smith Craig J Director 6024 S.W. 37TH STREET, MIRAMAR, FL, 33023
lewis deanesha Treasurer 6838 sw 21st, MIRAMAR, FL, 33023
Johnson Talitha L Agent 2330 Sabal Palm dr, MIramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2330 sabal palm dr, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-02-10 2330 sabal palm dr, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 2330 Sabal Palm dr, MIramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-10-31 Johnson , Talitha L -
REINSTATEMENT 2015-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-10-31
Domestic Non-Profit 2014-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State