Search icon

ZION EVANGELICAL LUTHERAN CHURCH INC - Florida Company Profile

Company Details

Entity Name: ZION EVANGELICAL LUTHERAN CHURCH 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: 02 Feb 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: 703551
FEI/EIN Number 590910357

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

Address: 16173 MARSH ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 16173 MARSH ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kroening Bill President 16173 MARSH ROAD, WINTER GARDEN, FL, 34787
Lambton Cheryl Secretary 16173 MARSH ROAD, WINTER GARDEN, FL, 34787
McReynolds Jill A Agent 16173 MARSH ROAD, WINTER GARDEN, FL, 34787
Vernon Rich Vice President 16173 MARSH ROAD, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076039 ZION LUTHERAN CHURCH & SCHOOL EXPIRED 2018-07-11 2023-12-31 - 16161 MARSH RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 16173 MARSH ROAD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-02-16 16173 MARSH ROAD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-02-16 McReynolds, Jill Ann -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 16173 MARSH ROAD, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State