Search icon

ST. ANDREW'S LUTHERAN CHURCH (BY THE SEA) OF JACKSONVILLE BEACHES, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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