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
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334

Changed: 01/11/2015
Mailing Address
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334

Changed: 01/11/2015
Registered Agent Name & Address Lozano Barry, Sandra
5333 N. Dixie Highway
#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.
150 S. Pine Island Road
210
Plantation, FL 33324

Title Director

Montero, Hyram
100 SE 6th Street
FORT LAUDERDALE, FL 33301

Title SD

MICELI-VASQUEZ, ELAINE
2010 NE 59th Place
FT. LAUDERDALE, FL 33308

Title MDD

REYES, RICARDO MD
1930 NE 47TH STREET #301
FT LAUDERDALE, FL 33308

Title D

SIERRA, MIREAM
150 South Pine Island Dr
Plantation, FL 33324

Title Treasurer

McIntyre, Jean
1201 S. Andrews Ave
Ft. Lauderdale, FL 33316

Title Director

Jarvis, Beth
4990 SW 52 Street #204
Davie, FL 33314

Title Director

Cambria, Phyllis
2250 Seagrape Circle
Coconut Creek, FL 33066

Title Director

Hicks, Roger
3333 W. Commercial Blvd
Ft. Lauderdale, FL 33309

Title Director

Saiswick, Kim
4725 N. Federal Hwy
Ft. Lauderdale, FL 33308

Title President/ CEO

Lozano Barry, Sandra
5333 N. Dixie Highway
#201
OAKLAND PARK, FL 33334

Title Director

Miceli-Drago, Kristen
333 NW 48 Ct.
Ft. Lauderdale, FL 33309

Title Director

Valentin, Kimberly
960 Mockingbird Lane
620
Plantation, FL 33324

Title Director

D'Uva, Wendy
680 S. Military Trail
2nd Floor
West Palm Beach, FL 33415

Title Director

Machete, Alexis
157 Saratoga Blvd W.
Royal Palm Beach, FL 33411

Title Director

Petway, J. Davis
2626 NE 9th Avenue
Wilton Manors, FL 33334

Title Director

Vives, Elizabeth
2201 S. Ocean Dr.
Hollywood
2605
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/17/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- Name Change View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
07/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
09/28/2011 -- REINSTATEMENT View image in PDF format
10/11/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
08/12/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
10/10/1996 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format