Search icon

KING OF GLORY LUTHERAN CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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