Search icon

THE LIGHT CENTER, INC.

Company Details

Entity Name: THE LIGHT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: N01000005808
FEI/EIN Number 651138018
Address: 1100 NW 4 Street, Fort Lauderdale, FL, 33311, US
Mail Address: 1100 NW 4 Street, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAZARE CLARK A Agent 1100 NW 4 Street, Fort Lauderdale, FL, 33311

VPCT

Name Role Address
LAZARE DIANE MDr. VPCT 4557 N. University Drive, Lauderhill, FL, 33351

Officer

Name Role Address
MORRIS TIFFANI Officer 4557 N. University Drive, Lauderhill, FL, 33351

Treasurer

Name Role Address
LAMPKINS EVA Treasurer 4557 N. University Drive, Lauderhill, FL, 33351

Chief Executive Officer

Name Role Address
Lazare Clark ADr. Chief Executive Officer 1100 NW 4 Street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-09-13 THE LIGHT CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 1100 NW 4 Street, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2016-04-11 1100 NW 4 Street, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 1100 NW 4 Street, Fort Lauderdale, FL 33311 No data
AMENDED AND RESTATEDARTICLES 2002-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
Name Change 2019-09-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State