Search icon

LUTHERAN IMMIGRATION AND REFUGEE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LUTHERAN IMMIGRATION AND REFUGEE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: F13000004613
FEI/EIN Number 132574854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 Light St, Baltimore, MD, 21230, US
Mail Address: 700 LIGHT STREET, BALTIMORE, MD, 21230
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Pepito F. A Chief Financial Officer 700 Light St, Baltimore, MD, 21230
Hultquist Virginia Director 700 Light St, Baltimore, MD, 21230
Erikson Bishop Paul A Director 700 Light St, Baltimore, MD, 21230
Moeller, Jr John R Director 700 Light St, Baltimore, MD, 21230
Alier Mutuor Director 700 Light St, Baltimore, MD, 21230
Batchick Diane Director 700 Light St, Baltimore, MD, 21230
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076948 GLOBAL REFUGE ACTIVE 2024-06-24 2029-12-31 - 700 LIGHT ST., BALTIMORE, MD, 21230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 700 Light St, Baltimore, MD 21230 -
REGISTERED AGENT NAME CHANGED 2020-08-11 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2020-05-01 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-08-11
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State