Search icon

LIGHT TO THE WORLD MINISTRIES, INC.

Company Details

Entity Name: LIGHT TO THE WORLD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N97000003173
FEI/EIN Number 65-0752867
Address: 6710 36TH AVE EAST #368, PALMETTO, FL 34221
Mail Address: P.O. BOX 381, Palmetto, FL 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GLENNEY, LOLA A, Rev Agent 6710 36th Ave. E., #368, Palmetto, FL 34221

Director

Name Role Address
GLENNEY, DONALD L., Rev Director 6710 36th Ave. E., #368 Palmetto, FL 34221
GLENNEY, LOLA A., Rev. Director 6710 36th Ave. E., #368 Palmetto, FL 34221
TITUS, LAVON REV Director 56805 130th St., STORY CITY, IA 50248
SCHODER, MARGO REV Director PO BOX 90, AMALIA, NM 87512
SCHODER, WARREN REV Director P O, BOX 90 AMALIA, NM 87512

President

Name Role Address
GLENNEY, DONALD L., Rev President 6710 36th Ave. E., #368 Palmetto, FL 34221

Vice President

Name Role Address
GLENNEY, LOLA A., Rev. Vice President 6710 36th Ave. E., #368 Palmetto, FL 34221

Treasurer

Name Role Address
GLENNEY, LOLA A., Rev. Treasurer 6710 36th Ave. E., #368 Palmetto, FL 34221

Secretary

Name Role Address
GLENNEY, LOLA A., Rev. Secretary 6710 36th Ave. E., #368 Palmetto, FL 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-02-27 6710 36TH AVE EAST #368, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 6710 36th Ave. E., #368, Palmetto, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 6710 36TH AVE EAST #368, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2013-03-03 GLENNEY, LOLA A, Rev No data
AMENDMENT 2009-03-13 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-02
Amendment 2009-03-13
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State