Search icon

LUTHERAN CHURCH OF THE LIVING WATERS, INC. - Florida Company Profile

Company Details

Entity Name: LUTHERAN CHURCH OF THE LIVING WATERS, 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: 27 Mar 1974 (51 years ago)
Document Number: 729195
FEI/EIN Number 591558795

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

Address: 12475 CHANCELLOR BLVD, PORT CHARLOTTE, FL, 33953
Mail Address: PO BOX 8064, NORTH PORT, FL, 34290, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stankiewicz Deborah President 434 Tarde Logo, North Port, FL, 34287
Munson Drucilla Treasurer 3399 Lakewood Blvd., NORTH PORT, FL, 34287
Hoeppner Karen Vice President 708 Del Luna Drive, North Port, FL, 34287
Steen William Member 19227 Pine Bluff Ct., Port Charlotte, FL, 33948
Cartwright Barbara Secretary 1502 Atlas Street, Port Charlotte, FL, 33952
Savard Martha Fina 2169 Easy Street, Port Charlotte, FL, 33952
Stankiewicz Deborah Agent 12475 CHANCELLOR BLVD, PORT CHARLOTTE, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07106700098 LIVING WATERS LUTHERAN CHURCH ACTIVE 2007-04-16 2027-12-31 - PO BOX 8064, NORTH PORT, FL, 34290

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Drucilla , Munson -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 12475 CHANCELLOR BLVD, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2008-03-06 12475 CHANCELLOR BLVD, PORT CHARLOTTE, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 12475 CHANCELLOR BLVD, PORT CHARLOTTE, FL 33953 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State