Search icon

NEW LIFE LUTHERAN CHURCH, LUTHERAN CHURCH - MISSOURI SYNOD, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE LUTHERAN CHURCH, LUTHERAN CHURCH - MISSOURI SYNOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 27 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: N00000002422
FEI/EIN Number 650999151

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

Address: 2951 SW 186 AVENUE, MIRAMAR, FL, 33029
Mail Address: 2951 SW 186 AVENUE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSQ EDWARD President 15620 HUNTRIDGE ROAD, DAVIE, FL, 33331
NEITZEL SCOTT Secretary 332 SW 194TH AVE, PEMBROKE PINES, FL, 33029
TRANQUILLE PETERSON Director 6704 FICUS DRIVE, MIRAMAR, FL, 33023
VASKNETZ JANETTE Treasurer 21500 NW 8 COURT, PEMBROKE PINES, FL, 33029
LUEBCKE JOHN Vice President 17885 SW 10 COURT, PEMBROKE PINES, FL, 33029
NEITZEL SCOTT Agent 332 SW 194TH AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-27 - -
AMENDMENT 2010-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 332 SW 194TH AVE, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 2951 SW 186 AVENUE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2009-04-22 2951 SW 186 AVENUE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2006-04-07 NEITZEL, SCOTT -
REINSTATEMENT 2003-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-27
ANNUAL REPORT 2011-04-11
Amendment 2010-12-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State