Entity Name: | DIVINE CIRCLE OF LIGHT "CORP" |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Apr 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 2010 (15 years ago) |
Document Number: | N08000003937 |
FEI/EIN Number | 421765668 |
Address: | 325 Dania Street, Lehigh acres, FL, 33936, US |
Mail Address: | 325 Dania Street, Lehigh acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLATER LUREEN R | Agent | 325 Dania Street, Lehigh acres, FL, 33936 |
Name | Role | Address |
---|---|---|
SLATER LUREEN R | President | 325 Dania Street, Lehigh acres, FL, 33936 |
Name | Role | Address |
---|---|---|
SLATER LUREEN R | Chief Executive Officer | 325 Dania Street, Lehigh acres, FL, 33936 |
Name | Role | Address |
---|---|---|
SLATER PAUL M | Vice President | 325 Dania Street, Lehigh acres, FL, 33936 |
Name | Role | Address |
---|---|---|
CICERO ALTHEA M | Treasurer | 644 EAST 88 STREET, BROOKLYN, NY, 11236 |
Name | Role | Address |
---|---|---|
SLATER CHRISTOPHER M | Secretary | 8007 Alamosa Wood Ave, Ruskin, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 325 Dania Street, Lehigh acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 325 Dania Street, Lehigh acres, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 325 Dania Street, Lehigh acres, FL 33936 | No data |
NAME CHANGE AMENDMENT | 2010-04-01 | DIVINE CIRCLE OF LIGHT "CORP" | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State