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 |
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 |
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 |
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 | - | - |
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