Search icon

JAMAICA LIGHTHOUSE MINISTRIES, INC.

Company Details

Entity Name: JAMAICA LIGHTHOUSE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 23 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2024 (6 months ago)
Document Number: N42114
FEI/EIN Number 59-3050092
Address: 18720 SW 60th St, Dunnellon, FL 34432
Mail Address: 18720 SW 60th St, Dunnellon, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG, HARVEY T Agent 18720 SW 60th St, Dunnellon, FL 34432

President

Name Role Address
ARMSTRONG, HARVEY T President 18720 SW 60th St, Dunnellon, FL 34432

Director

Name Role Address
ARMSTRONG, HARVEY T Director 18720 SW 60th St, Dunnellon, FL 34432

Vice President

Name Role Address
ARMSTRONG, MATTHEW STEPHEN Vice President 4981 SE 89th Street, Ocala, FL 34480

Secretary

Name Role Address
Carney, Diane Armstrong Secretary 10462 Vanderbilt Drive, Unit 1 Naples, FL 34108

Treasurer

Name Role Address
Armstrong, Mary Katherine Treasurer 18720 SW 60th St, Dunnellon, FL 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-23 No data No data
CHANGE OF MAILING ADDRESS 2020-01-17 18720 SW 60th St, Dunnellon, FL 34432 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 18720 SW 60th St, Dunnellon, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 18720 SW 60th St, Dunnellon, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2000-01-18 ARMSTRONG, HARVEY T No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State