Search icon

RAYAKA INGNIKA SERTSKA - LIGHT OF LIFE CHURCH, INC.

Company Details

Entity Name: RAYAKA INGNIKA SERTSKA - LIGHT OF LIFE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2021 (3 years ago)
Document Number: N15000005663
FEI/EIN Number 74-3232056
Address: 1503 57th Avenue West, Bradenton, FL, 34207, US
Mail Address: 4921 81 AVE TERR E, SARASOTA, FL, 34243
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BOLANOS ELIZABETH M Agent 4921 81 AVE TERR E, SARASOTA, FL, 34243

Trustee

Name Role Address
BOLANOS ELIZABETH M Trustee 4921 81 AVE TERR E, SARASOTA, FL, 34243

Treasurer

Name Role Address
WILLIAMS-NICASIO BARBARA Treasurer 10600 4TH ST. N. APT# 512, ST. PETERSBURG, FL, 33716

President

Name Role Address
Bolanos Hinning President 4921 81st Ave. Terr. East, Sarasota, FL, 34243

Secretary

Name Role Address
Piters-Castellon Jerling Secretary 1503 57th Avenue West, Bradenton, FL, 34207

Deac

Name Role Address
SOLORZANO IVETTE DIEGO Deac 3835 NOTTINGHAM DRIVE, SARASOTA, FL, 34235

Comm

Name Role Address
Kinney Celina M Comm 1503 57th Avenue West, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-08-30 RAYAKA INGNIKA SERTSKA - LIGHT OF LIFE CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1503 57th Avenue West, Bradenton, FL 34207 No data
NAME CHANGE AMENDMENT 2019-01-14 RAYAKA INGNIKA CONTEMPORARY MORAVIAN CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-18
Amendment and Name Change 2021-08-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-01
Name Change 2019-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State