Entity Name: | OUR SAVIOR LUTHERAN CHURCH OF OSPREY, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Apr 1975 (50 years ago) |
Document Number: | 732446 |
FEI/EIN Number | 59-2438988 |
Address: | 2705 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 |
Mail Address: | 2705 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cline, John H | Agent | 2705 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 |
Name | Role | Address |
---|---|---|
Cline, John H | President | 426 Courbet Dr, Nokomis, FL 34275 |
Name | Role | Address |
---|---|---|
Dirks, Edythe | Treasurer | 1565 Monarch Drive, Venice, FL 34293 |
Name | Role | Address |
---|---|---|
Jelovsek, Erika | Secretary | 209 Sarezzo Circle, NOKOMIS, FL 34275 |
Name | Role | Address |
---|---|---|
Ludwig, Elaine | Vice President | 564 Circlewood Drive, Venice, FL 34393 |
Name | Role | Address |
---|---|---|
McCarthy, Tom | Financial Secretary | 81 Anne Bonny Circle, Nokomis, FL 34275 |
Name | Role | Address |
---|---|---|
Halfast, Chuck | Director | 7639 Trillium Blvd, Saeasota, FL 34241 |
Hallman, Betsi | Director | 1195 Willow Springs Dr, Venice, FL 34293 |
Thetford, Norman | Director | 183 Willow Bend Way, Osprey, FL 34229 |
Name | Role | Address |
---|---|---|
Batchelor, Donna | Pastor | 463 Fieldstone Drive, Venice, FL 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Cline, John H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 2705 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 2705 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 2705 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State