Search icon

THE FELLOWSHIP OF SUBTLE LIGHT, INC.

Company Details

Entity Name: THE FELLOWSHIP OF SUBTLE LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 1988 (37 years ago)
Document Number: N15621
FEI/EIN Number 59-2710251
Address: 3920 Kumquat ave, MIAMI, FL 33133
Mail Address: 3920 Kumquat ave, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Clements, Phillip J Agent 3920 Kumquat ave, MIAMI, FL 33133

President

Name Role Address
Clements, Phillip J President 3920 Kumquat ave, MIAMI, FL 33133

Vice President

Name Role Address
Karch, Deborah Vice President 14451 NE 2nd Court, Miami, FL 33161

Treasurer

Name Role Address
Karch, Deborah Treasurer 14451 NE 2nd Court, Miami, FL 33161

Secretary

Name Role Address
clements, Phillip Secretary 3920 Kumquat ave, MIAMI, FL 33133

Director

Name Role Address
Maldonado, Veronica Director 2751 North Miami Ave, Suite 7 Miami, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032422 LILA COMMUNITY GARDEN ACTIVE 2017-03-28 2027-12-31 No data 3920 KUMQUAT AVENUE, MIAMI, FL, 33133
G13000043263 GROUPWORLD EXPIRED 2013-05-05 2018-12-31 No data 3939 LOQUAT AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3920 Kumquat ave, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2014-04-29 3920 Kumquat ave, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3920 Kumquat ave, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2013-02-26 Clements, Phillip J No data
AMENDMENT 1988-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State