Entity Name: | PEACE LUTHERAN CHURCH OF PORT CHARLOTTE FLORIDA, 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: | 16 Apr 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2007 (18 years ago) |
Document Number: | 700822 |
FEI/EIN Number |
591386294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 Collingswood Blvd, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 1435 Collingswood Blvd, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
struebing rachel | President | 22341 ALBANY AVE, PORT CHARLOTTE, FL, 33952 |
Babcock Monica J | Secretary | 4173 Nemo Ave, North Port, FL, 34287 |
Babcock Monica J | Treasurer | 4173 Nemo Ave, North Port, FL, 34287 |
Veleber Richard | Agent | 3799 Cadbury Cir, Venice, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000150547 | PEACE LUTHERAN CHURCH OF PORT CHARLOTTE FLORIDA INC DBA CHARLOTTE COUNTY HOUSE OF PRAYER | ACTIVE | 2022-12-07 | 2027-12-31 | - | 1435 COLLINGSWOOD BLVD, UNIT C, PT CHARLOTTE, FL, 33948 |
G14000086374 | CHARLOTTE COUNTY HOUSE OF PRAYER | EXPIRED | 2014-08-22 | 2019-12-31 | - | 21500 GIBRALTER DRIVE, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 3799 Cadbury Cir, Apt 602, Venice, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1435 Collingswood Blvd, Unit C, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 1435 Collingswood Blvd, Unit C, PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | Veleber, Richard | - |
REINSTATEMENT | 2007-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1983-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State