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 |
Name | Role | Address |
---|---|---|
Renn, John Mark | Agent | 1832 WESTERN HILLS LN, MASCOTTE, FL 34753 |
Name | Role | Address |
---|---|---|
Harrass, Michael | President | 229 Crepe Myrtle Drive, GROVELAND, FL 34736 |
Name | Role | Address |
---|---|---|
McCamant, Karen | Secretary | 245 Silver Maple Rd, Groveland, FL 34736 |
Name | Role | Address |
---|---|---|
Renn, John Mark | Treasurer | 1832 Western Hills Lane, Mascotte, FL 34753 |
Name | Role | Address |
---|---|---|
McCurdy, Pat | Vice President | 15036 Green Valley Blvd, Clermont, FL 34711 |
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 |
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