Search icon

LIGHT TO THE WORLD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT TO THE WORLD 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N97000003173
FEI/EIN Number 650752867

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

Address: 6710 36TH AVE EAST #368, PALMETTO, FL, 34221, US
Mail Address: P.O. BOX 381, Palmetto, FL, 34220, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNEY DONALD LRev Director 6710 36th Ave. E., Palmetto, FL, 34221
GLENNEY DONALD LRev President 6710 36th Ave. E., Palmetto, FL, 34221
GLENNEY LOLA ARev. Director 6710 36th Ave. E., Palmetto, FL, 34221
GLENNEY LOLA ARev. Vice President 6710 36th Ave. E., Palmetto, FL, 34221
GLENNEY LOLA ARev. Treasurer 6710 36th Ave. E., Palmetto, FL, 34221
GLENNEY LOLA ARev. Secretary 6710 36th Ave. E., Palmetto, FL, 34221
TITUS LAVON R Director 56805 130th St., STORY CITY, IA, 50248
SCHODER MARGO RRev Director PO BOX 90, AMALIA, NM, 87512
SCHODER WARREN R Director P O BOX 90, AMALIA, NM, 87512
GLENNEY LOLA ARev Agent 6710 36th Ave. E., Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-27 6710 36TH AVE EAST #368, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 6710 36th Ave. E., #368, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 6710 36TH AVE EAST #368, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2013-03-03 GLENNEY, LOLA A, Rev -
AMENDMENT 2009-03-13 - -

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 Apr 2025

Sources: Florida Department of State