Search icon

SARASOTA CENTER OF LIGHT, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA CENTER OF LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: N98000000177
FEI/EIN Number 650501429

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 852 S. TUTTLE AVE, SARASOTA, FL, 34237, US
Mail Address: 2710 BROWNING ST., SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duff LaVerne President 2710 BROWNING ST., SARASOTA, FL, 34237
Kalua Catherine Vice President 2710 BROWNING ST, SARASOTA, FL, 34237
Demoise Caroline Secretary 2710 BROWNING ST, SARASOTA, FL, 34237
Lambert Jeffrey Treasurer 2710 BROWNING ST, SARASOTA, FL, 34237
Gourley Cindy Trustee 2710 BROWNING ST., SARASOTA, FL, 34237
Brune Sherry Trustee 2710 Browning St., Sarasota, FL, 34237
Lambert Jeffrey Agent 2710 BROWING ST., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013407 SCOL PRESS ACTIVE 2013-02-07 2028-12-31 - 2710 BROWNING STREET, SARASOTA, FL, 34237
G11000059090 SARASOTA CENTER OF LIGHT ACTIVE 2011-06-14 2026-12-31 - 2710 BROWNING STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Lambert, Jeffrey -
AMENDMENT 2021-09-20 - -
AMENDMENT 2020-09-04 - -
AMENDMENT 2018-04-25 - -
AMENDMENT 2017-10-23 - -
AMENDMENT 2017-08-23 - -
AMENDMENT 2017-07-10 - -
AMENDMENT 2017-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 2710 BROWING ST., SARASOTA, FL 34237 -
AMENDMENT 2013-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-22
Amendment 2021-09-20
ANNUAL REPORT 2021-03-25
Amendment 2020-09-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-18
Amendment 2018-04-25
ANNUAL REPORT 2018-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State