Entity Name: | CHRIST LUTHERAN CHURCH OF FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-6045870 |
Address: | 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 |
Mail Address: | 1955 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coller, Scot | Agent | 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Sachleben, Betty | President | 1955 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33306 |
Name | Role | Address |
---|---|---|
Nebel, Joe | Vice President | 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
PERSON, DONNA | Secretary | 1955 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 |
Name | Role | Address |
---|---|---|
Innes, Denise | Treasurer | 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Coller, Scot | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 | No data |
AMENDMENT | 2010-01-13 | No data | No data |
AMENDMENT | 2009-12-16 | No data | No data |
AMENDMENT | 1992-04-20 | No data | No data |
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: 06 Feb 2025
Sources: Florida Department of State