Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LIGHT OF THE WORLD CLINIC, INC.
Filing Information
N33384
65-0266070
07/21/1989
FL
ACTIVE
NAME CHANGE AMENDMENT
04/29/2019
05/01/2019
Principal Address
Changed: 01/11/2015
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334
#201
OAKLAND PARK, FL 33334
Changed: 01/11/2015
Mailing Address
Changed: 01/11/2015
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334
#201
OAKLAND PARK, FL 33334
Changed: 01/11/2015
Registered Agent Name & Address
Lozano Barry, Sandra
Name Changed: 01/12/2016
Address Changed: 01/12/2016
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334
#201
OAKLAND PARK, FL 33334
Name Changed: 01/12/2016
Address Changed: 01/12/2016
Officer/Director Detail
Name & Address
Title Director
REYES, CARLOS J, Esq.
Title Director
Montero, Hyram
Title SD
MICELI-VASQUEZ, ELAINE
Title MDD
REYES, RICARDO MD
Title D
SIERRA, MIREAM
Title Treasurer
McIntyre, Jean
Title Director
Jarvis, Beth
Title Director
Cambria, Phyllis
Title Director
Hicks, Roger
Title Director
Saiswick, Kim
Title President/ CEO
Lozano Barry, Sandra
Title Director
Miceli-Drago, Kristen
Title Director
Valentin, Kimberly
Title Director
D'Uva, Wendy
Title Director
Machete, Alexis
Title Director
Petway, J. Davis
Title Director
Vives, Elizabeth
Title Director
REYES, CARLOS J, Esq.
150 S. Pine Island Road
210
Plantation, FL 33324
210
Plantation, FL 33324
Title Director
Montero, Hyram
100 SE 6th Street
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Title SD
MICELI-VASQUEZ, ELAINE
2010 NE 59th Place
FT. LAUDERDALE, FL 33308
FT. LAUDERDALE, FL 33308
Title MDD
REYES, RICARDO MD
1930 NE 47TH STREET #301
FT LAUDERDALE, FL 33308
FT LAUDERDALE, FL 33308
Title D
SIERRA, MIREAM
150 South Pine Island Dr
Plantation, FL 33324
Plantation, FL 33324
Title Treasurer
McIntyre, Jean
1201 S. Andrews Ave
Ft. Lauderdale, FL 33316
Ft. Lauderdale, FL 33316
Title Director
Jarvis, Beth
4990 SW 52 Street #204
Davie, FL 33314
Davie, FL 33314
Title Director
Cambria, Phyllis
2250 Seagrape Circle
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Title Director
Hicks, Roger
3333 W. Commercial Blvd
Ft. Lauderdale, FL 33309
Ft. Lauderdale, FL 33309
Title Director
Saiswick, Kim
4725 N. Federal Hwy
Ft. Lauderdale, FL 33308
Ft. Lauderdale, FL 33308
Title President/ CEO
Lozano Barry, Sandra
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334
#201
OAKLAND PARK, FL 33334
Title Director
Miceli-Drago, Kristen
333 NW 48 Ct.
Ft. Lauderdale, FL 33309
Ft. Lauderdale, FL 33309
Title Director
Valentin, Kimberly
960 Mockingbird Lane
620
Plantation, FL 33324
620
Plantation, FL 33324
Title Director
D'Uva, Wendy
680 S. Military Trail
2nd Floor
West Palm Beach, FL 33415
2nd Floor
West Palm Beach, FL 33415
Title Director
Machete, Alexis
157 Saratoga Blvd W.
Royal Palm Beach, FL 33411
Royal Palm Beach, FL 33411
Title Director
Petway, J. Davis
2626 NE 9th Avenue
Wilton Manors, FL 33334
Wilton Manors, FL 33334
Title Director
Vives, Elizabeth
2201 S. Ocean Dr.
Hollywood
2605
Hollywood, FL 33019
Hollywood
2605
Hollywood, FL 33019
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 01/17/2023 |
2024 | 02/09/2024 |
Document Images