Search icon

HOPE EVANGELICAL LUTHERAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOPE 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: 01 Jun 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2016 (9 years ago)
Document Number: 723560
FEI/EIN Number 591891169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9425 N. CITRUS SPRINGS BLVD, CITRUS SPRINGS, FL, 34434, US
Mail Address: PO BOX 2070, DUNNELLON, FL, 34430, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brisson Stephen Past 10061 N Carver Way, Citrus Springs, FL, 34434
Koppler Don Vice President 20451 Powell Rd., Lot 103, Dunnellon, FL, 34431
Doney Carl Director 1535 W Newbury Street, Citrus Springs, FL, 34434
Howe Judy Secretary 9778 SW 63rd Loop, Ocala, FL, 34481
Koppler Sue Fina 20451 Powell Rd., Lot 103, Dunnellon, FL, 34431
Skidmore Jane A Agent 5710 SW 94th Ave., Ocala, FL, 34481
Southard Julia President 6143 N. Diadmen Place, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Skidmore, Jane Ann -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 5710 SW 94th Ave., Ocala, FL 34481 -
REINSTATEMENT 2016-11-27 - -
PENDING REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 9425 N. CITRUS SPRINGS BLVD, CITRUS SPRINGS, FL 34434 -
CHANGE OF MAILING ADDRESS 2007-03-07 9425 N. CITRUS SPRINGS BLVD, CITRUS SPRINGS, FL 34434 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-11-27
ANNUAL REPORT 2008-04-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State