Search icon

HOPE LUTHERAN CHURCH OF PORT ST. LUCIE, FLORIDA, INC.

Company Details

Entity Name: HOPE LUTHERAN CHURCH OF PORT ST. LUCIE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1984 (41 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: N01796
FEI/EIN Number 59-2250127
Address: 1750 SE LENNARD RD, PORT ST. LUCIE, FL 34952
Mail Address: 1750 SE LENNARD RD, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Zuber, Richard Agent 1750 SE LENNARD RD, PORT SAINT LUCIE, FL 34952

President

Name Role Address
Rodgers, Jim President 8420 Gallberry Circle, Port Saint Lucie, FL 34952

Council Secretary

Name Role Address
McClure, Barbara Council Secretary 8204 Bitterbush Lane, PORT SAINT LUCIE, FL 34952

Vice President

Name Role Address
Spee, Susan Vice President 2574 SW Deckard St., PORT ST LUCIE, FL 34953

Treasurer

Name Role Address
Tocchetti, Mark Treasurer 8204 Bitterbush Lane, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-31 Zuber, Richard No data
CHANGE OF MAILING ADDRESS 2010-04-29 1750 SE LENNARD RD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1750 SE LENNARD RD, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1750 SE LENNARD RD, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State