Search icon

EMMANUEL EVANGELICAL LUTHERAN CHURCH OF ZEPHYRHILLS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMMANUEL EVANGELICAL LUTHERAN CHURCH OF ZEPHYRHILLS, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1980 (45 years ago)
Date of dissolution: 29 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: 751117
FEI/EIN Number 591982854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3051 Tina Marie Dr, Wesley Chapel, FL, 33543, US
Mail Address: 3051 Tina Marie Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters David President 5905 Utopia Dr, Zephyrhills, FL, 33540
Schumann Paul Treasurer 28927 Credence Drive, Wesley Chapel, FL, 33544
Blaisel Lawrence Secretary 5309 ALGERINE PLACE, Wesley Chapel, FL, 33544
Hunter Philip Past 30635 White Bird Ave, Wesley Chapel, FL, 33543
Emmanuel Lutheran Chruch - Zephyrhills Agent 3051 TINA MARIE DR, WESLEY CHAPEL, FL, 335434995

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015535 CITRUS GROVE LUTHERAN CHURCH ACTIVE 2021-02-01 2026-12-31 - 3051 TINA MARIE DR, WESLEY CHAPEL, FL, 33543--499

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 3051 Tina Marie Dr, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-05-02 3051 Tina Marie Dr, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Emmanuel Lutheran Chruch - Zephyrhills -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 3051 TINA MARIE DR, WESLEY CHAPEL, FL 33543-4995 -

Documents

Name Date
Voluntary Dissolution 2023-06-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State