Search icon

OUR SAVIOR EVANGELICAL LUTHERAN CHURCH OF NAPLES, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OUR SAVIOR EVANGELICAL LUTHERAN CHURCH OF NAPLES, FLORIDA, 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: 23 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 1986 (39 years ago)
Document Number: 725362
FEI/EIN Number 237248408

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

Address: 1955 CURLING AVENUE, NAPLES, FL, 34109
Mail Address: 1955 CURLING AVENUE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOR MICHAEL President 1955 CURLING AVENUE, NAPLES, FL, 34109
SAITZ JAMES Vice President 9330 LAKE BEND PRESERVE CIRCLE, BONITA SPRINGS, FL, 34135
SAITZ JAMES Secretary 9330 LAKE BEND PRESERVE CIRCLE, BONITA SPRINGS, FL, 34135
Hauwiller Joseph I Treasurer 15400 Cedarwood Ln, Naples, FL, 34110
HAUWILLER JOSEPH I Agent 15400 CEDARWOOD LANE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091118 OUR SAVIOR PRESCHOOL & CHILD CARE CENTER EXPIRED 2012-09-17 2017-12-31 - 1955 CURLING AVENUE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 HAUWILLER, JOSEPH I -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 15400 CEDARWOOD LANE, #102, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 1955 CURLING AVENUE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-01-09 1955 CURLING AVENUE, NAPLES, FL 34109 -
REINSTATEMENT 1986-02-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1976-04-08 OUR SAVIOR EVANGELICAL LUTHERAN CHURCH OF NAPLES, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State