Entity Name: | GRACE LUTHERAN CHURCH OF ST. CLOUD, FLORIDA, INC. |
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: | 05 Oct 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 1984 (41 years ago) |
Document Number: | 709712 |
FEI/EIN Number |
591005034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1123 Louisiana Avenue, St cloud, FL, 34769, US |
Mail Address: | 1123 LOUISIANA AVENUE, ST CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hermann Marie | Treasurer | 2150 Hickory Wood Court, SAINT CLOUD, FL, 34772 |
Brooks Ann | President | 2600 Redblush Terrace, Saint Cloud, FL, 34772 |
Reseburg James | Vice President | 2483 Pine Preserve Court, St. Cloud, FL, 34771 |
Hermann Marie | Agent | 2150 Hickory Wood Court, SAINT CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094442 | GRACE LUTHERAN EARLY LEARNING CENTER | ACTIVE | 2018-08-24 | 2028-12-31 | - | 1123 LOUISIANA AVE, ST.CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-04 | 1123 Louisiana Avenue, St cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Hermann, Marie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 2150 Hickory Wood Court, SAINT CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 1991-06-04 | 1123 Louisiana Avenue, St cloud, FL 34769 | - |
REINSTATEMENT | 1984-06-28 | - | - |
INVOLUNTARILY DISSOLVED | 1983-07-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-07-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7838507302 | 2020-04-30 | 0455 | PPP | 1123 Louisiana Avenue, St. Cloud, FL, 34769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State