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 (8 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 19886 SW 97th Lane, Dunnellon, FL, 34432
Miller Nancy Director 6947 N Lockwood Way, Citrus Springs, FL, 34434
Doney Carl Director 1535 W Newbury Street, Citrus Springs, FL, 34434
Howe Judy Secretary 3936 N Buckingham Drive, Beverly Hills, FL, 34465
Koppler Sue Fina 19886 SW 97th Lane, Dunnellon, FL, 34432
Skidmore Jane A Agent 5710 SW 94th Ave., Ocala, FL, 34481

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 Apr 2025

Sources: Florida Department of State