Entity Name: | KING OF GLORY LUTHERAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 1969 (55 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 717576 |
FEI/EIN Number |
591665750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8812 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 8812 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN JOYCE | President | 8812 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653 |
BOIVIN PAUL | Director | 9531 PAVER CT, NEW PORT RICHEY, FL, 34654 |
BEETEN KAREN | Director | 10432 GOOSEBERRY COURT, NEW PORT RICHEY, FL, 34655 |
NORDSIEK GERALD | Agent | 8812 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08232900150 | WEST PASCO LUTHERAN MEN IN MISSION | EXPIRED | 2008-08-19 | 2013-12-31 | - | 4820 FLORAMAR TERRACE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-22 | 8812 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-22 | 8812 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 2010-06-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-22 | 8812 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-22 | NORDSIEK, GERALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-25 |
REINSTATEMENT | 2010-06-22 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-05-09 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-07-03 |
ANNUAL REPORT | 2003-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State