Search icon

CROWN OF GLORY EVANGELICAL LUTHERAN CHURCH, INCORPORATED

Company Details

Entity Name: CROWN OF GLORY EVANGELICAL LUTHERAN CHURCH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2369839
Address: 2101 S APOPKA-VINELAND ROAD, ORLANDO, FL 32835
Mail Address: P.O. 378, Windermere, FL 34786
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Klungseth, Terry J Agent 2717 Windsor Hill Dr, Windermere, FL 34786

President

Name Role Address
Oerther, Tom President 5847 Alenion Way, Mt. Dora, FL 32757

Treasurer

Name Role Address
Klungseth, TJ Treasurer 2717 WINDSOR HILL DR., WINDERMERE, FL 34786

Secreatary

Name Role Address
Klungseth, TJ Secreatary 2717 WINDSOR HILL DR., WINDERMERE, FL 34786

Financial Secretary

Name Role Address
Seifert, Robert Financial Secretary 1744 Crown Point Circle, Ocoee, FL 34761

Elder

Name Role Address
Albrecht, Bob Elder 1173 Costal Circle, Ocoee, FL 34761
Reimers, Daniel Elder 322 Huntley Ct., Haines City, FL 33844

Pastor

Name Role Address
Bitter, Jon Pastor 1821 Sparklling Water Circle, Ocoee, FL 34761

Member at Large

Name Role Address
Bertoff, Tyler Member at Large 1429 N Simpson St, Mount Dora, FL 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076201 PRECIOUS GEMS PRESCHOOL EXPIRED 2014-07-23 2019-12-31 No data PO BOX 378, WINDEREMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-23 Klungseth, Terry J No data
REINSTATEMENT 2020-11-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 2717 Windsor Hill Dr, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-11-23 2101 S APOPKA-VINELAND ROAD, ORLANDO, FL 32835 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-10 2101 S APOPKA-VINELAND ROAD, ORLANDO, FL 32835 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State