Entity Name: | CROWN OF GLORY EVANGELICAL LUTHERAN CHURCH, INCORPORATED |
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: | 04 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | 769736 |
FEI/EIN Number |
592369839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 S APOPKA-VINELAND ROAD, ORLANDO, FL, 32835, US |
Mail Address: | P.O. 378, Windermere, FL, 34786, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klungseth TJ | Treasurer | 2717 WINDSOR HILL DR., WINDERMERE, FL, 34786 |
Seifert Robert | Fina | 1744 Crown Point Circle, Ocoee, FL, 34761 |
Albrecht Bob | Elde | 1173 Costal Circle, Ocoee, FL, 34761 |
Bitter Jon | Past | 1821 Sparklling Water Circle, Ocoee, FL, 34761 |
Klungseth Terry J | Agent | 2717 Windsor Hill Dr, Windermere, FL, 34786 |
Oerther Tom | President | 5847 Alenion Way, Mt. Dora, FL, 32757 |
Bertoff Tyler | Member | 1429 N Simpson St, Mount Dora, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076201 | PRECIOUS GEMS PRESCHOOL | EXPIRED | 2014-07-23 | 2019-12-31 | - | PO BOX 378, WINDEREMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-23 | Klungseth, Terry J | - |
REINSTATEMENT | 2020-11-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-23 | 2717 Windsor Hill Dr, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2020-11-23 | 2101 S APOPKA-VINELAND ROAD, ORLANDO, FL 32835 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-10 | 2101 S APOPKA-VINELAND ROAD, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2020-11-23 |
ANNUAL REPORT | 2015-02-03 |
REINSTATEMENT | 2014-05-27 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State