Search icon

DIVINE CIRCLE OF LIGHT "CORP"

Company Details

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

Agent

Name Role Address
SLATER LUREEN R Agent 325 Dania Street, Lehigh acres, FL, 33936

President

Name Role Address
SLATER LUREEN R President 325 Dania Street, Lehigh acres, FL, 33936

Chief Executive Officer

Name Role Address
SLATER LUREEN R Chief Executive Officer 325 Dania Street, Lehigh acres, FL, 33936

Vice President

Name Role Address
SLATER PAUL M Vice President 325 Dania Street, Lehigh acres, FL, 33936

Treasurer

Name Role Address
CICERO ALTHEA M Treasurer 644 EAST 88 STREET, BROOKLYN, NY, 11236

Secretary

Name Role Address
SLATER CHRISTOPHER M Secretary 8007 Alamosa Wood Ave, Ruskin, FL, 33573

Events

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

Documents

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