Entity Name: | MEMORIAL EVANGELICAL LUTHERAN CHURCH OF ST. AUGUSTINE, 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: | 02 Sep 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | 736743 |
FEI/EIN Number |
592311622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 US #1 SOUTH, SAINT AUGUSTINE, FL, 32086 |
Mail Address: | 3375 US #1 SOUTH, SAINT AUGUSTINE, FL, 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gifford Sheryl | President | 3375 US #1 SOUTH, SAINT AUGUSTINE, FL, 32086 |
Amrhein John | Treasurer | 3375 US #1 SOUTH, SAINT AUGUSTINE, FL, 32086 |
BUCKINGHAM STEVEN | Vice President | 212 S HOLMES BLVD, SAINT AUGUSTINE, FL, 32084 |
BUCKINGHAM STEVEN | Agent | 212 S HOLMES BLVD, ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115044 | MEMORIAL LUTHERAN CHAPEL SCHOOL | EXPIRED | 2018-10-24 | 2023-12-31 | - | 3375 U.S. 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 212 S HOLMES BLVD, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | BUCKINGHAM, STEVEN | - |
AMENDMENT | 2024-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 3375 US #1 SOUTH, SAINT AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-06 | 3375 US #1 SOUTH, SAINT AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 1985-01-24 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-06 |
Amendment | 2024-02-26 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State