Entity Name: | REFORMATION EVANGELICAL LUTHERAN CHURCH, 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: | 14 Sep 1959 (66 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1994 (30 years ago) |
Document Number: | 700008 |
FEI/EIN Number |
596136683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 EAST MICHIGAN ST., ORLANDO, FL, 32806 |
Mail Address: | 800 EAST MICHIGAN ST., ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPPERCO GLORIA | Secretary | 307 Oak Estates Dr., ORLANDO, FL, 32806 |
UPPERCO GLORIA | Director | 307 Oak Estates Dr., ORLANDO, FL, 32806 |
ROJAS LINDSAY | Director | 9350 OGELTHORPE DR., GROVELAND, FL, 347367908 |
ROJAS LINDSAY | Vice President | 9350 OGELTHORPE DR., GROVELAND, FL, 347367908 |
DEHAAN KEVIN | President | 9108 Tintori Lane, WINDERMERE, FL, 34786 |
DEHAAN KEVIN | Director | 9108 Tintori Lane, WINDERMERE, FL, 34786 |
GREER LINDA E | Agent | 811 PLATO AVE., ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 800 EAST MICHIGAN ST., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 800 EAST MICHIGAN ST., ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-19 | GREER, LINDA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-19 | 811 PLATO AVE., ORLANDO, FL 32809 | - |
REINSTATEMENT | 1994-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State