Entity Name: | THE LUTHERAN CHURCH OF THE RESURRECTION OF COCOA BEACH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1963 (61 years ago) |
Document Number: | 706617 |
FEI/EIN Number | 59-1882016 |
Address: | 525 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 |
Mail Address: | 525 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Michael, Dr. | Agent | 303 Lindsey Court, Cape Canaveral, FL 32920 |
Name | Role | Address |
---|---|---|
Rescott, Debra | President | 1790 Mili Avenue, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Russell, Linda | Treasurer | 380 Ursa Avenue, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
Hall, Sue | Vice President | 25 Bougainvillea Drive, Cocoa Beach, FL 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 525 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 525 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Miller, Michael, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 303 Lindsey Court, Cape Canaveral, FL 32920 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State