Entity Name: | CRYSTAL LIGHT MINISTRIES OF OUR LORD JESUS CHRIST, 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: | 17 Jul 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 1997 (28 years ago) |
Document Number: | N96000003799 |
FEI/EIN Number |
650679372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BAY 6, 315 President Barack Obama Highway, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 1403 A. C. EVANS STREET, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON RUBIN MSr. | President | 1403 A.C. EVANS STREET, RIVIERA BEACH, FL, 33404 |
SIMPSON HIRAM S | Deac | 545 21st Street Apt #2, WEST PALM BEACH, FL, 33407 |
SIMPSON STARRETHA | Vice President | 1403 A C EVANS STREET, RIVIERA BEACH, FL, 33404 |
NEWBY SHANDRA ESr. | Vice Chairman | 1403 A C EVANS STREET, RIVIERA BEACH, FL, 33404 |
SIMPSON TANESSA J | Asst | 1024 INDIAN TRACE CIRCLE, WEST PALM BEACH, FL, 33407 |
SIMPSON STARRETHA | Agent | 1403 A.C.EVANS STREET, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-22 | BAY 6, 315 President Barack Obama Highway, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 1403 A.C.EVANS STREET, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SIMPSON, STARRETHA | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | BAY 6, 315 President Barack Obama Highway, RIVIERA BEACH, FL 33404 | - |
AMENDMENT | 1997-10-03 | - | - |
AMENDMENT AND NAME CHANGE | 1997-08-27 | CRYSTAL LIGHT MINISTRIES OF OUR LORD JESUS CHRIST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State