Search icon

SHINING LIGHT CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SHINING LIGHT CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 650479904

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

Address: 3675 Clark Rd, SARASOTA, FL, 34233, US
Mail Address: PO Box 50231, SARASOTA, FL, 34232, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gullatte Michael Secretary 5912 13 Ave. E, Bradenton, FL, 34208
Gullatte Michael Treasurer 5912 13 Ave. E, Bradenton, FL, 34208
SCHLABACH STEPHEN A President 2911 HIDDEN RIVER ROAD, SARASOTA, FL, 34240
SCHLABACH JENNIFER Vice President 2911 HIDDEN RIVER ROAD, SARASOTA, FL, 34240
Owen Kurt Officer 10380 SW Village Center Dr, Port Saint Lucie, FL, 34987
Hutton Larry Dr. Officer 80 Pintail Way, Locust Grove, FL, 30248
SCHLABACH STEPHEN A Agent 2911 HIDDEN RIVER ROAD, SARASOTA, FL, 34240

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 - 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 -
RESTATED ARTICLES AND NAME CHANGE 2020-12-14 SHINING LIGHT CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2020-07-17 3675 Clark Rd, SARASOTA, FL 34233 -
REINSTATEMENT 2011-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 2911 HIDDEN RIVER ROAD, SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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: 01 Apr 2025

Sources: Florida Department of State