Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SARASOTA CENTER OF LIGHT, INC.

Filing Information
N98000000177 65-0501429 01/12/1998 FL ACTIVE AMENDMENT 09/20/2021 NONE
Principal Address
852 S. TUTTLE AVE
SARASOTA, FL 34237

Changed: 01/20/2011
Mailing Address
2710 BROWNING ST.
SARASOTA, FL 34237

Changed: 06/17/2009
Registered Agent Name & Address Lambert, Jeffrey
2710 BROWING ST.
SARASOTA, FL 34237

Name Changed: 03/14/2023

Address Changed: 07/22/2013
Officer/Director Detail Name & Address

Title President, Director

Duff, LaVerne
2710 BROWNING ST.
SARASOTA, FL 34237

Title VP, Director

Kalua, Catherine
2710 BROWNING ST
SARASOTA, FL 34237

Title Secretary, Director

Demoise, Caroline
2710 BROWNING ST
SARASOTA, FL 34237

Title Treasurer, Director

Lambert, Jeffrey
2710 BROWNING ST
SARASOTA, FL 34237

Title Trustee, Director

Gourley, Cindy
2710 BROWNING ST.
SARASOTA, FL 34237

Title Trustee, Director

Brune, Sherry
2710 Browning St.
Sarasota, FL 34237

Title Trustee, Director

Wallace, Jean
2710 Browning St.
Sarasota, FL 34237

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/14/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- Amendment View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
09/04/2020 -- Amendment View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- Amendment View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- Amendment View image in PDF format
08/23/2017 -- Amendment View image in PDF format
07/10/2017 -- Amendment View image in PDF format
04/18/2017 -- Amendment View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
07/22/2013 -- Amendment View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- Amendment and Name Change View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
02/07/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
01/12/1998 -- Domestic Non-Profit View image in PDF format