Search icon

GOOD SHEPHERD EVANGELICAL LUTHERAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOOD SHEPHERD EVANGELICAL LUTHERAN CHURCH, 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: 25 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2015 (10 years ago)
Document Number: 762113
FEI/EIN Number 592170059

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

Address: 5659 HONORE AVE, SARASOTA, FL, 34233
Mail Address: 5659 HONORE AVE, SARASOTA, FL, 34233
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wade Tim Vice President 5133 Lown Street, North Port, FL, 34286
GORE LYNN Founder 4188 VALLARTA COURT, SARASOTA, FL, 34233
LARSEN PAUL A Treasurer 6644 TAEDA DRIVE, SARASOTA, FL, 34241
Tammy Knight Secretary 5133 Lown Street, North Port, FL, 34286
Barnes Bob Scho 1224 Georgetowne Place, Sarasota, FL, 34232
LARSEN PAUL A Agent 6644 TAEDA DRIVE, SARASOTA, FL, 34241
Dermody William President 4018 Lancaster Drive, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005800 GOOD SHEPHERD LUTHERAN CHURCH AND SCHOOL ACTIVE 2011-01-12 2026-12-31 - GOOD SHEPHERD LUTHERAN CHURCH, 5659 HONORE AVE, SARASOTA, FL, 34233
G11000005821 GOOD SHEPHERD LUTHERAN SCHOOL EXPIRED 2011-01-12 2016-12-31 - GOOD SHEPHERD LUTHERAN CHURCH AND SCHOOL, 5659 HONORE AVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 LARSEN, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 6644 TAEDA DRIVE, SARASOTA, FL 34241 -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-10 5659 HONORE AVE, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 1988-03-10 5659 HONORE AVE, SARASOTA, FL 34233 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
Reg. Agent Resignation 2020-11-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14657.00
Total Face Value Of Loan:
112557.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$97,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,585.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $112,557

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State