Search icon

REDEEMER LUTHERAN CHURCH OF ENGLEWOOD, MISSOURI SYNOD, INC. - Florida Company Profile

Company Details

Entity Name: REDEEMER LUTHERAN CHURCH OF ENGLEWOOD, MISSOURI SYNOD, 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: 08 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: 753691
FEI/EIN Number 591900016

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

Address: 6970 MINEOLA RD., ENGLEWOOD, FL, 34224
Mail Address: 6970 MINEOLA RD., ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sita Collins President 51 Rotonda Circle, Rotonda West, FL, 33947
Kruse James Vice President 7023 Inland Street, Englewood, FL, 34224
Buel Debra Chil 10 Sylvania Ave, Englewood, FL, 34223
Horvath Wendy Scho 103 Sidney Court, Rotonda West, FL, 33947
De Marco-Kruse Lucia Treasurer 7023 Inland Street, Englewood, FL, 34224
Sita Collins Agent 1083 Boundary Blvd, Rotonda West, FL, 33947
Tilton Caitlin Exec 713 N. Indiana Ave., Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051016 REDEEMER LUTHERAN SCHOOL ACTIVE 2019-04-25 2029-12-31 - 6970 MINEOLA ROAD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-18 Sita, Collins -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1083 Boundary Blvd, Rotonda West, FL 33947 -
REINSTATEMENT 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-15 6970 MINEOLA RD., ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1988-04-15 6970 MINEOLA RD., ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State