Search icon

SPIRIT OF LIFE LUTHERAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT OF LIFE LUTHERAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: N03000010158
FEI/EIN Number 030395711

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

Address: 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
Mail Address: 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moorman jon President 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
miller vonda Treasurer 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
IVERSON IDA REV 2636 NEW BERLIN RD, JACKSONVILLE, FL, 32226
MILLER VONDA J Authorized Person 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
MOORMAN JON Vice President 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
SPEICHER AL Vice President 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
Miller Vonda Agent 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
MOORMAN JON f 2636 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-23 Miller, Vonda -
REINSTATEMENT 2014-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2636 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2009-04-20 2636 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2636 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State