Search icon

CHRIST LUTHERAN CHURCH OF FORT LAUDERDALE, INC.

Company Details

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

Agent

Name Role Address
Coller, Scot Agent 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306

President

Name Role Address
Sachleben, Betty President 1955 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33306

Vice President

Name Role Address
Nebel, Joe Vice President 1955 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306

Secretary

Name Role Address
PERSON, DONNA Secretary 1955 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306

Treasurer

Name Role Address
Innes, Denise Treasurer 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 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

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: 06 Feb 2025

Sources: Florida Department of State