Search icon

PEACE LUTHERAN CHURCH OF DUNNELLON, INC. - Florida Company Profile

Company Details

Entity Name: PEACE LUTHERAN CHURCH OF DUNNELLON, 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: 30 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: 732615
FEI/EIN Number NOT APPLICABLE

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

Address: 7201 S HWY 41, DUNNELLON, FL, 34432-2264, US
Mail Address: 7201 S HWY 41, DUNNELLON, FL, 34432-2264, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Rebekah Secretary 19502 SW 84th Place, DUNNELLON, FL, 34432
McKee Cynthia Treasurer 17788 SW 40th St, Dunnellon, FL, 34432
Holloway Sue Fina 19400 SW 79th Street, DUNNELLON, FL, 34432
Williams Linda Trustee 9795 Gardeners Lane, Crystal River, FL, 34428
Priem Randy President 24401 NW Falcon Ave, Dunnellon, FL, 34431
Reagan Bryan Vice President 19449 SW 82nd Place Road, Dunnellon, FL, 34432
Pascoe Rick Agent 8130 SE 153rd Circle, Inglis, FL, 34449

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Pascoe, Rick -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 8130 SE 153rd Circle, Inglis, FL 34449 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 7201 S HWY 41, DUNNELLON, FL 34432-2264 -
CHANGE OF MAILING ADDRESS 2001-02-13 7201 S HWY 41, DUNNELLON, FL 34432-2264 -
NAME CHANGE AMENDMENT 1999-09-29 PEACE LUTHERAN CHURCH OF DUNNELLON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-14
AMENDED ANNUAL REPORT 2015-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State