Entity Name: | ST. ANDREW'S LUTHERAN CHURCH (BY THE SEA) OF JACKSONVILLE BEACHES, FLORIDA, INCORPORATED |
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: | 20 Nov 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (5 years ago) |
Document Number: | 703222 |
FEI/EIN Number |
592165575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ronnekamp David | Treasurer | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250 |
Roeder Jack | Vice President | 1801 Beach Boulevard, Jacksonville Beach, FL, 32250 |
Padrta Lynda | Secretary | 1801 Beach Boulevard, Jacksonville Beach, FL, 32250 |
Llewellen David | President | 1801 Beach Boulevard, Jacksonville Beach, FL, 32250 |
Ronnekamp David A | Agent | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Ronnekamp, David A | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1975-04-23 | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 1975-04-23 | 1801 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State