Search icon

EVANGELICAL LUTHERAN ZION CHURCH, INC.

Company Details

Entity Name: EVANGELICAL LUTHERAN ZION CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: 770055
FEI/EIN Number 59-1022741
Address: 547 S. MAIN AVE, GROVELAND, FL 34736
Mail Address: P.O. BOX 607, GROVELAND, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Renn, John Mark Agent 1832 WESTERN HILLS LN, MASCOTTE, FL 34753

President

Name Role Address
Harrass, Michael President 229 Crepe Myrtle Drive, GROVELAND, FL 34736

Secretary

Name Role Address
McCamant, Karen Secretary 245 Silver Maple Rd, Groveland, FL 34736

Treasurer

Name Role Address
Renn, John Mark Treasurer 1832 Western Hills Lane, Mascotte, FL 34753

Vice President

Name Role Address
McCurdy, Pat Vice President 15036 Green Valley Blvd, Clermont, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1832 WESTERN HILLS LN, MASCOTTE, FL 34753 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 Renn, John Mark No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 547 S. MAIN AVE, GROVELAND, FL 34736 No data
REINSTATEMENT 2018-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-02-20 No data No data
PENDING REINSTATEMENT 2012-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-11 547 S. MAIN AVE, GROVELAND, FL 34736 No data
REINSTATEMENT 1989-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-02-20
ANNUAL REPORT 2009-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State