Entity Name: | BAY PINES EVANGELICAL LUTHERAN CHURCH OF SEMINOLE, FLORIDA, 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: | 15 Jun 1976 (49 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2005 (20 years ago) |
Document Number: | 736103 |
FEI/EIN Number |
591496415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7589 113TH LANE NORTH, SEMINOLE, FL, 33772 |
Mail Address: | 7589 113TH LANE NORTH, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stern Jesse | Past | 7589 113TH LANE NORTH, SEMINOLE, FL, 33772 |
Schroeder James H | Deac | 7589 113TH LANE NORTH, SEMINOLE, FL, 33772 |
Stern Jesse | Agent | 7589 113TH LANE, N, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049828 | BAY PINES EVANGELICAL LUTHERAN SCHOOL | ACTIVE | 2019-04-23 | 2029-12-31 | - | 7589 113 LANE N., SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Stern, Jesse | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 7589 113TH LANE NORTH, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 7589 113TH LANE NORTH, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 7589 113TH LANE, N, SEMINOLE, FL 33772 | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1988-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State