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 |
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 |
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. | - |
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