Search icon

LIGHT OF GOD TRANSFORMATION MINISTRY INC

Company Details

Entity Name: LIGHT OF GOD TRANSFORMATION MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: N12000002317
FEI/EIN Number 45-4585953
Address: 14135 NW 7th Ave, North Miami, FL, 33168, US
Mail Address: 14135 NW 7th Ave, North Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAINT CLAIR NADIA J Agent 16240 NE 7Th avenue, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
Saint Clair Nadia Treasurer 16240 NE 7th Ave, North Miami, FL, 33162

President

Name Role Address
Saint Clair THONY President 16240 NE 7TH Avenue, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
SQUIRES DARLINE J Secretary 860 NE 212 TER #4, MIAMI, FL, 33179

Past

Name Role Address
Saint Clair Thony Past 16240 NE 7Th Avenue, NORTH BEACH MIAMI, FL, 33162

Director

Name Role Address
Fourien Sherley Director 19101 North Miami Avenue, Miami, FL, 33169

Asst

Name Role Address
Saint Victor Anaika Asst 16240 NE 7Th Avenue, NORTH BEACH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 14135 NW 7th Ave, Suite 8, North Miami, FL 33168 No data
CHANGE OF MAILING ADDRESS 2022-03-21 14135 NW 7th Ave, Suite 8, North Miami, FL 33168 No data
AMENDMENT 2016-09-12 No data No data
AMENDMENT 2015-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 16240 NE 7Th avenue, NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-26
Amendment 2016-09-12
AMENDED ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State