Search icon

GOOD SHEPHERD LUTHERAN CHURCH OF CHIEFLAND, INC.

Company Details

Entity Name: GOOD SHEPHERD LUTHERAN CHURCH OF CHIEFLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: N00295
FEI/EIN Number 59-2344760
Address: 14303 NW HWY 19, CHIEFLAND, FL 32626
Mail Address: 14303 NW HWY 19, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Reaves, Martha Agent 14251 NW 66 Ave., Chiefland, FL 32626

Director

Name Role Address
Reaves, Martha Director 7530 NE 138th Lane, Newberry, FL 32669

Treasurer

Name Role Address
Irby, Teresa Treasurer 855 SE 768th St, Old Town, FL 32680

FS

Name Role Address
SWILLEY, DEBORAH FS 3550 NW 140TH STREET, CHIEFLAND, FL 32626

Secretary

Name Role Address
Abel, Dorothy Secretary 59 Jamaica St, Homosassa, FL 34446

Vice President

Name Role Address
Swilley, Aimee Vice President 15751 NE 5th Ave, Trenton, FL 32693

President

Name Role Address
Reaves, Martha President 7530 NE 138th Lane, Newberry, FL 32669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 14303 NW HWY 19, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2021-01-06 Reaves, Martha No data
REINSTATEMENT 2020-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 14251 NW 66 Ave., Chiefland, FL 32626 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 14303 NW HWY 19, CHIEFLAND, FL 32626 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State