Search icon

ST. STEPHEN LUTHERAN CHURCH OF SOUTH SEMINOLE COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. STEPHEN LUTHERAN CHURCH OF SOUTH SEMINOLE COUNTY, 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: 26 Mar 1974 (51 years ago)
Document Number: 729175
FEI/EIN Number 592033768

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

Address: 2140 W. STATE ROAD 434, LONGWOOD, FL, 32779-5007, US
Mail Address: 2140 W. STATE ROAD 434, LONGWOOD, FL, 32779-5007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Elizabeth Treasurer 619 N. Indigo Road, Altamonte Springs, FL, 32714
Windish Shana Vice President 702 Fox Valley Drive, Longwood, FL, 32779
Anderson Greg President 238 N Castleford Ct., Longwood, FL, 32779
Galarza Brenda Director 917 Valleyway Drive, Apopka, FL, 32712
Canon Reidun Secretary 501 Oakland Terrace, Lake Mary, FL, 32746
Galarza Brenda Agent 2140 W. State Road 434, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120473 IDIGNITY - SEMINOLE EXPIRED 2013-12-10 2018-12-31 - 2140 W SR 434, LONGWOOD, FL, 32779
G13000039022 STEPPING STONES EARLY CHILDHOOD CENTER EXPIRED 2013-04-23 2018-12-31 - 2132 WEST SR 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 2140 W. State Road 434, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-06-06 Galarza, Brenda -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 2140 W. STATE ROAD 434, LONGWOOD, FL 32779-5007 -
CHANGE OF MAILING ADDRESS 2022-06-02 2140 W. STATE ROAD 434, LONGWOOD, FL 32779-5007 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State