Search icon

LUTHERANS IN JEWISH EVANGELISM, INC. - Florida Company Profile

Company Details

Entity Name: LUTHERANS IN JEWISH EVANGELISM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F96000002726
FEI/EIN Number 930810456

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

Address: 1826 Seneca Blvd, Winter Springs, FL, 32708, US
Mail Address: 1826 Seneca Blvd, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
TEMPLE MARY LOU Secretary 30695 OAK LEAF LANE, FRANKLIN, MI, 48025
TEMPLE MARY LOU Director 30695 OAK LEAF LANE, FRANKLIN, MI, 48025
PARVIZ KEVIN Chairman 6603 WISE AVE, SAINT LOUIS, MO, 63139
HALL SUZANNE Treasurer 11095 BUSCH RD, BIRCH RUN, MI, 48415
HALL SUZANNE Director 11095 BUSCH RD, BIRCH RUN, MI, 48415
Schumm Mark Director 980 Oak View Drive, Oneida, WI, 54155
Monson Paul Director 135 McKinley Rd, Troy, MI, 48098
Lieske Bruce Foun 1826 Seneca Blvd, Winter Springs, FL, 32708
LIESKE BRUCE J Agent 1826 Seneca Blvd, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038921 BURNING BUSH MINISTRIES EXPIRED 2015-04-17 2020-12-31 - 112 AVE. D SE, WINTER HAVEN,, FL, 33880
G13000054795 THE BURNING BUSH - SOUTH FLORIDA ACTIVE 2013-06-06 2029-12-31 - 6327 CLAYTON AVE., ST. LOUIS, MO, 63139
G10000117451 BOOKS FOR MISSIONS EXPIRED 2010-12-21 2015-12-31 - 7207 MONETARY DRIVE, ORLANDO, FL, 32809
G10000072162 APPLE OF HIS EYE - SOUTH FLORIDA EXPIRED 2010-08-05 2015-12-31 - 701 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1826 Seneca Blvd, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2013-04-17 1826 Seneca Blvd, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1826 Seneca Blvd, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2004-02-25 LIESKE, BRUCE JREV. -

Documents

Name Date
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State