Search icon

POMPANO LUTHERAN CHURCH, INCORPORATED

Company Details

Entity Name: POMPANO LUTHERAN CHURCH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1964 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2005 (20 years ago)
Document Number: 708172
FEI/EIN Number 59-1358617
Address: 15935 LYONS ROAD, DELRAY BEACH, FL 33446
Mail Address: 15935 LYONS ROAD, DELRAY BEACH, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Aaron David Agent 1530 SW 52nd Lane, Plantation, FL 33317

President

Name Role Address
Nathan, Rowell President 21249 SummerTrace circle, Boca Raton, FL 33428

Treasurer

Name Role Address
Schmitz, Ronald Joseph Treasurer 21440 Sawmill Ct, Boca Raton, FL 33498

Secretary

Name Role Address
Miller, Aaron David Secretary 1530 SW 52nd Lane, Plantation, FL 33317

Minister of the Gospel

Name Role Address
Schulz, Joel A Minister of the Gospel 6891 Beacon Hollow Turn, Boynton Beach, FL 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081265 DSC DELRAY EXPIRED 2017-07-30 2022-12-31 No data 15935 LYONS ROAD, DELRAY BEACH, FL, 33446
G17000077198 DIVINE SAVIOR CHURCH - DELRAY BEACH EXPIRED 2017-07-19 2022-12-31 No data 15935 LYONS ROAD, DELRAY BEACH, FL, 33446
G17000075179 DIVINE SAVIOR CHURCH - DELRAY BEACH EXPIRED 2017-07-12 2022-12-31 No data 15935 LYONS ROAD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-29 Miller, Aaron David No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1530 SW 52nd Lane, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 15935 LYONS ROAD, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2017-10-02 15935 LYONS ROAD, DELRAY BEACH, FL 33446 No data
NAME CHANGE AMENDMENT 2005-07-20 POMPANO LUTHERAN CHURCH, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State