Entity Name: | SHINING LIGHT SPIRITUAL CHURCH OF CHRIST, INC. |
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: | 11 Aug 1993 (32 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | N93000003631 |
FEI/EIN Number |
650432551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2175 NW 105 TERRACE, MIAMI, FL, 33147, US |
Mail Address: | 2175 N.W. 105TH TERRACE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDICK VELVET | President | 2175 NW 105 TERR, MIAMI, FL, 33147 |
REDDICK VELVET | Treasurer | 2175 NW 105 TERR, MIAMI, FL, 33147 |
REDDICK VELVET | Director | 2175 NW 105 TERR, MIAMI, FL, 33147 |
CANNON SANDRA | Secretary | 5511 NW 12 CT, MIAMI, FL, 33142 |
CANNON SANDRA | Director | 5511 NW 12 CT, MIAMI, FL, 33142 |
JONES GERALDINE J | Vice President | 2478 NW 93 TERR, MIAMI, FL, 33147 |
JONES GERALDINE J | Director | 2478 NW 93 TERR, MIAMI, FL, 33147 |
REDDICK VELVET | Agent | 2175 NW 105 TERR, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-29 | 2175 NW 105 TERRACE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 1999-03-25 | 2175 NW 105 TERRACE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-11 | REDDICK, VELVET | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-11 | 2175 NW 105 TERR, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-09-12 |
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-03-27 |
ANNUAL REPORT | 1996-02-21 |
ANNUAL REPORT | 1995-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State