Entity Name: | LATVIAN EV.-LUTHERAN CONGREGATION OF ST. PETERSBURG AND VICINITY, 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: | 16 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2024 (a year ago) |
Document Number: | 731712 |
FEI/EIN Number |
592161136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 HERMOSITA DR, SAINT PETE BEACH, FL, 33706, US |
Mail Address: | 262 HERMOSITA DR, SAINT PETE BEACH, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORBERGS AIJA | President | 252 HERMOSITA DR, SAINT PETE BEACH, FL, 33706 |
NORBERGS AIJA | Chairman | 252 HERMOSITA DR, SAINT PETE BEACH, FL, 33706 |
NORBERGS AIJA | Agent | 262 HERMOSITA DR, SAINT PETE BEACH, FL, 33706 |
Norbergs Anda | Treasurer | 262 HERMOSITA DR, SAINT PETE BEACH, FL, 33706 |
Pravis Marite | Secretary | 5731 28th Ave S, Gulfport, FL, 33707 |
NORBERGS AIJA | Director | 252 HERMOSITA DR, SAINT PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-30 | NORBERGS, AIJA | - |
REINSTATEMENT | 2024-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-15 | 262 HERMOSITA DR, SAINT PETE BEACH, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 262 HERMOSITA DR, SAINT PETE BEACH, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 262 HERMOSITA DR, SAINT PETE BEACH, FL 33706 | - |
AMENDMENT | 2004-03-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-30 |
ANNUAL REPORT | 2022-05-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State