Search icon

ATONEMENT LUTHERAN CHURCH OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ATONEMENT LUTHERAN CHURCH OF ORLANDO, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1961 (63 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: 703209
FEI/EIN Number 591088504

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

Address: 8849 PASSAIC PARKWAY, ORLANDO, FL, 32829, US
Mail Address: P.O. Box 620931, ORLANDO, FL, 32862, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith William B President 10019 Sweetleaf St., ORLANDO, FL, 32817
Kronmann Rachel Secretary 1517 Terra Ceia Bay Circle, Palmetto, FL, 34221
Schepler Shirley Treasurer 2857 Gulf Winds Ct., Oviedo, FL, 32765
Burns Lee Vice President 6335 Contessa Dr, Orlando, FL, 32829
Shaner Barbara E Fina 1620 Newchapel Drive, Orlando, FL, 32837
Cox Jefferson B Past c/o Grace Lutheran Church, Clearwater, FL, 33755
Rahdert George KEsq. Agent 535 Central Avenue, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF MAILING ADDRESS 2016-01-23 8849 PASSAIC PARKWAY, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Rahdert, George K, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 535 Central Avenue, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 8849 PASSAIC PARKWAY, ORLANDO, FL 32829 -

Documents

Name Date
Voluntary Dissolution 2017-05-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State