Search icon

SHINING LIGHT MISSION, INC.

Company Details

Entity Name: SHINING LIGHT MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N15000000203
FEI/EIN Number 47-2602305
Address: 4535 71st Street, Vero Beach, FL, 32967, US
Mail Address: P.O. BOX 781268, SEBASTIAN, FL, 32978
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Etzer Agent 4535 71st Street, Vero Beach, FL, 32967

President

Name Role Address
Thomas Etzer President 4535 71st Street, VERO BEACH, FL, 32967

Chief Executive Officer

Name Role Address
Thomas Etzer Chief Executive Officer 4535 71st Street, VERO BEACH, FL, 32967

Secretary

Name Role Address
Hamilton Regina Secretary 941 Beach Lane, Sebastian, FL, 32958

Vice President

Name Role Address
Cazeau Marilyn Vice President 695 Sebastian Buld, Sebastian, FL, 32958

Treasurer

Name Role Address
Robertson Jill Treasurer 12500 West Road, Zionsville, IN, 46077

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087722 SHINING LIGHT MISSION THRIFT AND GIFT EXPIRED 2017-08-10 2022-12-31 No data 695 SEBASTIAN BLVD, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4535 71st Street, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Thomas, Etzer No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4535 71st Street, Vero Beach, FL 32967 No data
REINSTATEMENT 2017-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-01-10
Domestic Non-Profit 2015-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State