Search icon

CHRIST LUTHERAN CHURCH OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST LUTHERAN CHURCH OF FORT LAUDERDALE, 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: 10 Apr 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: 732414
FEI/EIN Number 596045870

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

Address: 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306, US
Mail Address: 1955 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sachleben Betty President 1955 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306
Nebel Joe Vice President 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306
PERSON DONNA Secretary 1955 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
Innes Denise Treasurer 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306
Coller Scot Agent 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Coller, Scot -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 -
AMENDMENT 2010-01-13 - -
AMENDMENT 2009-12-16 - -
AMENDMENT 1992-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State