Search icon

PEACE LUTHERAN CHURCH OF PORT CHARLOTTE FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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