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 |
Name | Role | Address |
---|---|---|
Reaves, Martha | Agent | 14251 NW 66 Ave., Chiefland, FL 32626 |
Name | Role | Address |
---|---|---|
Reaves, Martha | Director | 7530 NE 138th Lane, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
Irby, Teresa | Treasurer | 855 SE 768th St, Old Town, FL 32680 |
Name | Role | Address |
---|---|---|
SWILLEY, DEBORAH | FS | 3550 NW 140TH STREET, CHIEFLAND, FL 32626 |
Name | Role | Address |
---|---|---|
Abel, Dorothy | Secretary | 59 Jamaica St, Homosassa, FL 34446 |
Name | Role | Address |
---|---|---|
Swilley, Aimee | Vice President | 15751 NE 5th Ave, Trenton, FL 32693 |
Name | Role | Address |
---|---|---|
Reaves, Martha | President | 7530 NE 138th Lane, Newberry, FL 32669 |
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 |
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