Search icon

MEMORIAL EVANGELICAL LUTHERAN CHURCH OF ST. AUGUSTINE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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