Entity Name: | DIVINE LIGHT MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Sep 2009 (16 years ago) |
Document Number: | N36479 |
FEI/EIN Number |
59-2988469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2454 BAYOU BLVD, PANAMA CITY, FL, 32405 |
Mail Address: | 2454 BAYOU BLVD, PANAMA CITY, FL, 32405 |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ LUZ V | Trustee | 4465 BROAD STREET, MARIANNA, FL, 32446 |
JUNCKER RODNEY P | Trustee | 2108 EAST BUS HWY 98, PANAMA CITY, FL, 32401 |
CLUXTON TALI E | Trustee | 912 EAST CAROLINE BLVD, PANAMA CITY, FL, 32401 |
WHITSITT RICHARD L | Agent | 2454 BAYOU BLVD, PANAMA CITY, FL, 32405 |
CREEL HILTON E | Trustee | 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466 |
WHITSITT RICHARD L | Trustee | 2454 BAYOU BLVD, PANAMA CITY, FL, 32405 |
NEESE JESSICA | Trustee | 1522-C ARTHUR AVENUE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | WHITSITT, RICHARD L | - |
CANCEL ADM DISS/REV | 2009-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-08 | 2454 BAYOU BLVD, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2009-09-08 | 2454 BAYOU BLVD, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-08 | 2454 BAYOU BLVD, PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1990-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State