Search icon

SHINING LIGHT CHURCH, INC.

Company Details

Entity Name: SHINING LIGHT CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1994 (31 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: N94000001673
FEI/EIN Number 65-0479904
Address: 3675 Clark Rd, SARASOTA, FL 34233
Mail Address: PO Box 50231, SARASOTA, FL 34232
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLABACH, STEPHEN A Agent 2911 HIDDEN RIVER ROAD, SARASOTA, FL 34240

Secretary

Name Role Address
Gullatte, Michael Secretary 5912 13 Ave. E, Bradenton, FL 34208

Treasurer

Name Role Address
Gullatte, Michael Treasurer 5912 13 Ave. E, Bradenton, FL 34208

President

Name Role Address
SCHLABACH, STEPHEN A President 2911 HIDDEN RIVER ROAD, SARASOTA, FL 34240

Vice President

Name Role Address
SCHLABACH, JENNIFER Vice President 2911 HIDDEN RIVER ROAD, SARASOTA, FL 34240

Officer

Name Role Address
Owen, Kurt Officer 10380 SW Village Center Dr, 185 Port Saint Lucie, FL 34987
Hutton, Larry, Dr. Officer 80 Pintail Way, Locust Grove, FL 30248

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081318 SHINING LIGHT CHURCH EXPIRED 2012-08-16 2017-12-31 No data 8500 FRUITVILLE ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 3675 Clark Rd, SARASOTA, FL 34233 No data
RESTATED ARTICLES AND NAME CHANGE 2020-12-14 SHINING LIGHT CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 2020-07-17 3675 Clark Rd, SARASOTA, FL 34233 No data
REINSTATEMENT 2011-01-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 2911 HIDDEN RIVER ROAD, SARASOTA, FL 34240 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-09
Restated Articles & Name Chan 2020-12-14
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State