Search icon

BAY PINES EVANGELICAL LUTHERAN CHURCH OF SEMINOLE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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