Search icon

CHRIST LUTHERAN CHURCH OF CAPE CANAVERAL, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST LUTHERAN CHURCH OF CAPE CANAVERAL, 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: 22 Jul 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 1984 (41 years ago)
Document Number: 701230
FEI/EIN Number 591169619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7511 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920
Mail Address: 7511 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dell Paula M Treasurer 2250 Winston Drive, Cocoa, FL, 32926
Pogeler Vivien Co 1955 W. Phillips Ct., Merritt Island, FL, 32952
Pogeler Vivien Treasurer 1955 W. Phillips Ct., Merritt Island, FL, 32952
BRAZEE JON Agent 4120 TIWA LANE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-11 BRAZEE, JON -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 4120 TIWA LANE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-30 7511 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1990-03-30 7511 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 -
NAME CHANGE AMENDMENT 1984-07-25 CHRIST LUTHERAN CHURCH OF CAPE CANAVERAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State