Search icon

GOOD SHEPHERD LUTHERAN CHURCH INC. OF GULF BREEZE, FLORIDA - Florida Company Profile

Company Details

Entity Name: GOOD SHEPHERD LUTHERAN CHURCH INC. OF GULF BREEZE, FLORIDA
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: 05 Jul 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: 705854
FEI/EIN Number 596473811

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

Address: 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD TRAVIS E President 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Braun Elizabeth F Treasurer 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
BOUTERIE MICHAELENE Secretary 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
GARRETT HOLLY A Prin 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Braun Elizabeth F Agent 4257 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070156 GOOD SHEPHERD LUTHERAN SCHOOL ACTIVE 2024-06-05 2029-12-31 - 4237 GULF BREEZE PARKWAY, GULF BREEZE, FLORIDA, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Garrett, Holly Ann -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 4257 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 4257 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2005-01-18 4257 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State