Search icon

PRINCE OF PEACE LUTHERAN CHURCH OF FERNANDINA BEACH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PRINCE OF PEACE LUTHERAN CHURCH OF FERNANDINA BEACH, INCORPORATED
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: 15 Dec 1964 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2014 (10 years ago)
Document Number: 708237
FEI/EIN Number 591301849

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

Address: 2600 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
Mail Address: 2600 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris John Vice President 1819 Village Ct., Fernandina Beach, FL, 32034
Langholz Judi Secretary 6 Vintage Way, Fernandina Beach, FL, 32034
Phillips Robin Treasurer 85191 Floridian Dr., Fernandina Beach, FL, 32034
Price Garrett Director 1689 Rigging Way, Fernandina Beach, FL, 32034
Krause Carolyn President 85123 Floridian Dr., Fernandina Beach, FL, 32034
Purdy Dennis Director 23833 Flora Parke Blvd., Fernandina Beach, FL, 32034
Krause Carolyn Agent 2600 Atlantic Ave, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Krause, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 2600 Atlantic Ave, Fernandina Beach, FL 32034 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-05-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State