Entity Name: | LUTHERAN CHURCH OF CHRIST THE KING, DAYTONA BEACH, 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: | 10 Jun 1963 (62 years ago) |
Date of dissolution: | 28 Jun 1993 (32 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 1993 (32 years ago) |
Document Number: | 705732 |
FEI/EIN Number |
596045860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 S. SENECA BLVD., DAYTONA BCH, FL, 32114 |
Mail Address: | 351 S. SENECA BLVD., DAYTONA BCH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPINS, ANDREA F. | Director | 24 TWIN RIVER DR., ORMOND BEACH, FL |
DUNN, DENNIS A | Director | 2919 SO. RIDGEWOOD AVE., SO. DAYTONA, FL |
DUNN, DENNIS A | Vice President | 2919 SO. RIDGEWOOD AVE., SO. DAYTONA, FL |
MARZ, WALTER G. (PASTOR) | Agent | 351 SOUTH SENECA BLVD, DAYTONA BEACH, FL, 321141501 |
JOHNSON, LORRAINE M. | Treasurer | 1071 MADISON AVENUE, DAYTONA BEACH, FL |
JOHNSON, LORRAINE M. | Director | 1071 MADISON AVENUE, DAYTONA BEACH, FL |
MARZ, WALTER G | President | 351 SO SENECA BLVD, DAYTONA BCH, FL 00000 |
PERRY, ANITA P | Director | 611 SO. LANVALE AVE., DAYTONA BCH, FL 00000 |
PERRY, ANITA P | Secretary | 611 SO. LANVALE AVE., DAYTONA BCH, FL 00000 |
BOCCINA, JOHN L. | Director | 1247 RIVERBREEZE BLVD., ORMOND BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1993-06-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-05 | 351 SOUTH SENECA BLVD, DAYTONA BEACH, FL 32114-1501 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-21 | 351 S. SENECA BLVD., DAYTONA BCH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1990-02-21 | 351 S. SENECA BLVD., DAYTONA BCH, FL 32114 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State