Search icon

SON-GLOW MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SON-GLOW MINISTRIES, INCORPORATED
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: 07 May 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N48784
FEI/EIN Number 593123117

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

Address: 6131 TERRY ROAD, JACKSONVILLE, FL, 32216
Mail Address: 5800 BEACH BLVD, 203, JACKSONVILLE, FL, 32207
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAILLET ELYETTE C President 5800 BEACH BLVD #203, JACKSONVILLE, FL, 32207
ANCELOT CHRYSTELLE M Vice President 5800 BEACH BLVD STE 203-349, JACKSONVILLE, FL, 32207
CRUZ SANDRYNE J Director 510 BULLHOOK RD, HAVRE, MT, 59501
SALAS NORA Secretary C/ 10807 LOMA DE ALMA DRIVE, EL PASO, TX, 79934
SALAS NORA Treasurer C/ 10807 LOMA DE ALMA DRIVE, EL PASO, TX, 79934
MAILLET ELYETTE C Agent 5800 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 5800 BEACH BLVD, 203, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2007-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 6131 TERRY ROAD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2007-10-02 6131 TERRY ROAD, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-11-24 MAILLET, ELYETTE C -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-11-18 - -

Documents

Name Date
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-05-02
REINSTATEMENT 2003-11-24
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-09-02
REINSTATEMENT 1998-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State