Search icon

LAMP LIGHT LIVING MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LAMP LIGHT LIVING MINISTRIES, 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: 06 Sep 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N96000004637
FEI/EIN Number 650701414

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

Address: 104 W. FIRENZE AVE., VENICE, FL, 34285
Mail Address: 104 W. FIRENZE AVE., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS RUSSEL M Director 104 W. FIRENZE AVE., VENICE, FL, 34285
PETERS RUSSEL M Vice President 104 W. FIRENZE AVE., VENICE, FL, 34285
PETERS MARGARET L Director 104 W. FIRENZE AVE., VENICE, FL, 34285
PETERS MARGARET L President 104 W. FIRENZE AVE., VENICE, FL, 34285
WILLIAM DALE Director 16981 S.W. 278TH STREET, HOMESTEAD, FL, 33030
HUNT ROBERT K Director 823 GREEN CIRCLE, VENICE, FL, 34285
HUNT ROBERT K Treasurer 823 GREEN CIRCLE, VENICE, FL, 34285
BICKEL MELVIN J Director 309 ANGELICA DR, NOKOMIS, FL, 34275
BICKEL MELVIN J Secretary 309 ANGELICA DR, NOKOMIS, FL, 34275
MASON LINDA Agent 40 N OSPREY AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 40 N OSPREY AVE, SUITE D, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2001-04-25 MASON, LINDA -
AMENDMENT 1999-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-26 104 W. FIRENZE AVE., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1998-02-26 104 W. FIRENZE AVE., VENICE, FL 34285 -
REINSTATEMENT 1998-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-31
Amendment 1999-11-30
ANNUAL REPORT 1999-04-23
REINSTATEMENT 1998-02-26
DOCUMENTS PRIOR TO 1997 1996-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State