Search icon

THE CHAPEL OF SPIRITUAL LIGHT, INC.

Company Details

Entity Name: THE CHAPEL OF SPIRITUAL LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N93000002755
FEI/EIN Number 59-3204917
Address: 1210 Alfred Drive, ORLANDO, FL 32810
Mail Address: 1210 Alfred Drive, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHELPS, GAIL Agent 22330 C.R. 455, HOWEY-IN-THE-HILLS, FL 34737

Treasurer

Name Role Address
PHELPS, GAIL Treasurer 22330 C.R. 455, HOWEY-IN-THE-HILLS, FL 34737

President

Name Role Address
Woodbury, Tim President P. O. Box 547513, ORLANDO, FL 32854

Vice President

Name Role Address
Henning, Jennifer Vice President 6503 Meritmoor Circle, ORLANDO, FL 32818

Secretary

Name Role Address
Woodbury, Timothy P Secretary 5417 Weirwood Ave., ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1210 Alfred Drive, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2022-01-27 1210 Alfred Drive, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 PHELPS, GAIL No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 22330 C.R. 455, HOWEY-IN-THE-HILLS, FL 34737 No data
NAME CHANGE AMENDMENT 2009-03-30 THE CHAPEL OF SPIRITUAL LIGHT, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State