Entity Name: | GRACE EVANGELICAL LUTHERAN CHURCH OF WINTER HAVEN, 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: | 15 Jul 1982 (43 years ago) |
Document Number: | 764166 |
FEI/EIN Number |
591002111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GRACE LUTHERAN CHURCH, 327 AVENUE C., S.E., WINTER HAVEN, FL, 33880, US |
Mail Address: | GRACE LUTHERAN CHURCH, 327 AVENUE C., S.E., WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Barry | Treasurer | 821 Lake Elbert Court, Winter Haven, FL, 33881 |
Smith Ed | Vice President | 2641 Wyndsor Oaks Way, Winter Haven, FL, 33884 |
Garbrecht Alan | Secretary | 555 St Andrews Road, Winter Haven, FL, 33884 |
Rogers Kenneth | President | 208 S Lake Florence Drive, Winter Haven, FL, 33884 |
Threlkeld Clifford | Past | 1324 E Lake Cannon Drive NW, Winter Haven, FL, 33884 |
Rogers Kenneth | Agent | 208 S Lake Florence Drive, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Rogers, Kenneth | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 208 S Lake Florence Drive, Winter Haven, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | GRACE LUTHERAN CHURCH, 327 AVENUE C., S.E., WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | GRACE LUTHERAN CHURCH, 327 AVENUE C., S.E., WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State