Entity Name: | HOLY CROSS EVANGELICAL LUTHERAN CHURCH, 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: | 27 Mar 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2022 (3 years ago) |
Document Number: | 712478 |
FEI/EIN Number |
23-7039715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 724 Big Tree Rd, South Daytona, FL, 32119, US |
Mail Address: | 724 Big Tree Rd, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RISPOLI BONITA | Treasurer | 2 DOWNING DRIVE, PORT ORANGE, FL, 32129 |
DARBY GARY | President | 819 SUGARHOUSE DR, PORT ORANGE, FL, 32129 |
OBERHOLTZER BILL | Vice President | 713 CHARTER LANE, EDGEWATER, FL, 32141 |
SCHILLINGER DAVID R | Agent | 724 Big Tree Rd, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | SCHILLINGER, DAVID R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 724 Big Tree Rd, South Daytona, FL 32119 | - |
REINSTATEMENT | 2017-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 724 Big Tree Rd, South Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 724 Big Tree Rd, South Daytona, FL 32119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-03-06 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-02 |
Amendment | 2022-09-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State