Search icon

PROJECT LIGHT OF MANATEE, INC.

Company Details

Entity Name: PROJECT LIGHT OF MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: N94000004328
FEI/EIN Number 650490652
Address: 1104 14TH ST. WEST, BRADENTON, FL, 34205, US
Mail Address: 1104 14TH STREET W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN F. ANN S Agent 7508 1st Ave West, BRADENTON, FL, 34209

President

Name Role Address
Evans Cheryl President 1723 88th. Ct. W7219 Wesmoreland Dr.., Sarasota, FL, 34243

Foun

Name Role Address
Griffin Ann Foun 7508 1st. Avenue, Bradenton, FL, 34209

Exec

Name Role Address
Farkas Elena Exec 1410 Willow Oak Circle, BRADENTON, FL, 34209

Vice President

Name Role Address
Steen Pamela Vice President 106 22nd Street NE, Bradenton, FL, 34208

Boar

Name Role Address
Yilmaz John Boar 6189 Lake Ospreay Dr., Sarasota, FL, 34240

Secretary

Name Role Address
Francis Jack Secretary 5011 Corol Lake Dr., Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1104 14TH ST. WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 7508 1st Ave West, BRADENTON, FL 34209 No data
REINSTATEMENT 2012-02-29 No data No data
CHANGE OF MAILING ADDRESS 2012-02-29 1104 14TH ST. WEST, BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-14 GRIFFIN, F. ANN SDS No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State