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 |
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 |
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 | - | - |
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