Search icon

ROYAL WOMEN OF LIGHT, INC.

Company Details

Entity Name: ROYAL WOMEN OF LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N02000001208
FEI/EIN Number 03-0393808
Address: 4069 NW 16TH ST, LAUDERHILL, FL 33313
Mail Address: 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLORIA H. WOODS Agent 3621 NW 7TH ST., FT. LAUDERDALE, FL 33311

President

Name Role Address
WOODS, GLORIA President 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311

Director

Name Role Address
WOODS, GLORIA Director 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311
SIGUR, ATARAN E Director 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311
HARRIS, MELISSA A Director 4920 NW 11TH CT., FORT LAUDERDALE, FL 33313
HARRIS, SHERMAN D Director 4920 NW 11TH CT., FORT LAUDERDALE, FL 33313

Chairman

Name Role Address
WOODS, GLORIA Chairman 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311

Treasurer

Name Role Address
SIGUR, ATARAN E Treasurer 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311
HARRIS, SHERMAN D Treasurer 4920 NW 11TH CT., FORT LAUDERDALE, FL 33313

Secretary

Name Role Address
SIGUR, ATARAN E Secretary 3621 NW 7TH ST., FORT LAUDERDALE, FL 33311
HARRIS, MELISSA A Secretary 4920 NW 11TH CT., FORT LAUDERDALE, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 4069 NW 16TH ST, LAUDERHILL, FL 33313 No data
CHANGE OF MAILING ADDRESS 2003-02-24 4069 NW 16TH ST, LAUDERHILL, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2003-02-24 GLORIA H. WOODS No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 3621 NW 7TH ST., FT. LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-24
Domestic Non-Profit 2002-02-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State