Search icon

MARCO LUTHERAN CHURCH, INC. OF MARCO ISLAND - Florida Company Profile

Company Details

Entity Name: MARCO LUTHERAN CHURCH, INC. OF MARCO ISLAND
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: 28 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: 733441
FEI/EIN Number 596561840

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

Address: 525 N COLLIER BLVD, MARCO ISLAND, FL, 34145-1949, US
Mail Address: 525 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Bob Imme 525 N COLLIER BLVD, MARCO ISLAND, FL, 34145
Mudeking Mark President 525 N COLLIER BLVD, MARCO ISLAND, FL, 34145
Kuhnly Mark Vice President 525 N COLLIER BLVD, MARCO ISLAND, FL, 34145
JEFF NAVATT, ESQ. Agent 1415 PANTHER LANE STE 327, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057506 MARCO LUTHERAN CHURCH FOUNDATION ACTIVE 2022-05-06 2027-12-31 - 525 N COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 JEFF NAVATT, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 1415 PANTHER LANE STE 327, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2015-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 525 N COLLIER BLVD, MARCO ISLAND, FL 34145-1949 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-27
Amended and Restated Articles 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State