Search icon

CHURCH OF THEE LIGHT, INC.

Company Details

Entity Name: CHURCH OF THEE LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 1993 (31 years ago)
Document Number: N51164
FEI/EIN Number 59-3147322
Address: 3111 Yuma CT., ORLANDO, FL 32829
Mail Address: 3111 YUMA CT, ORLANDO, FL 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLINN, ROSEMARIE B. Agent 7107 IVY CT, WINTER PARK, FL 32792

Deacon

Name Role Address
TACEY, GRACE D. Deacon 3111 YUMA CT, ORLANDO, FL 32829

Director

Name Role Address
BLINN, ROSEMARIE B. Director 7107 IVY CT, WINTER PARK, FL
BOST, JOHNNIE R. Director 3111 YUMA CT, ORLANDO, FL
TACEY, JAMES W. Director 3111 YUMA CT, ORLANDO, FL

President

Name Role Address
BLINN, ROSEMARIE B. President 7107 IVY CT, WINTER PARK, FL

Vice President

Name Role Address
BOST, JOHNNIE R. Vice President 3111 YUMA CT, ORLANDO, FL

Treasurer

Name Role Address
BOST, JOHNNIE R. Treasurer 3111 YUMA CT, ORLANDO, FL

Secretary

Name Role Address
TACEY, JAMES W. Secretary 3111 YUMA CT, ORLANDO, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 3111 Yuma CT., ORLANDO, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 7107 IVY CT, WINTER PARK, FL 32792 No data
AMENDMENT 1993-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State