Search icon

REDEEMER EVANGELICAL LUTHERAN CHURCH OF MERRITT ISLAND, FLORIDA, INC.

Company Details

Entity Name: REDEEMER EVANGELICAL LUTHERAN CHURCH OF MERRITT ISLAND, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1965 (59 years ago)
Document Number: 709479
FEI/EIN Number 59-1501549
Address: 560 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952
Mail Address: 560 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HEPFNER, THOMAS Agent 5547 Oak Hollow Drive, TITUSVILLE, FL 32780-7053

President

Name Role Address
HEPFNER, THOMAS President 5547 OAK HOLLOW DRIVE, TITUSVILLE, FL 32780-7053

Director

Name Role Address
HEPFNER, THOMAS Director 5547 OAK HOLLOW DRIVE, TITUSVILLE, FL 32780-7053
Freehill, Chris Director 862 Yorktowne Drive, Rockledge, FL 32955-8101
Varnum, Bruce Director 5540 Pine Street, Cocoa, FL 32927-2028

Treasurer

Name Role Address
Strobel, Duane Treasurer 6510 Ember Ave, Port St John, FL 32927-2438

Secretary

Name Role Address
Varnum, Bruce Secretary 5540 Pine Street, Cocoa, FL 32927-2028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 5547 Oak Hollow Drive, TITUSVILLE, FL 32780-7053 No data
REGISTERED AGENT NAME CHANGED 2015-01-17 HEPFNER, THOMAS No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-28 560 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2000-02-28 560 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State