Search icon

SHEPHERD OF THE COAST LUTHERAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHEPHERD OF THE COAST 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: 15 Mar 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Sep 2008 (17 years ago)
Document Number: N04000002650
FEI/EIN Number 542147656

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

Address: 1901 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308, U
Mail Address: 1901 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308, U
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luce Richard Vice President 3250 NE 28 Street, #501, Ft. Lauderdale, FL, 33308
Nickel Diana . Treasurer 4040 NW 8 Terrace, Fort Lauderdale, FL, 33309
McGuire Mark A Agent 5766 NE 15th Avenue, Fort Lauderdale, FL, 33334
McGuire Mark A. President 5766 NE 15th Avenue, Fort Lauderdale, FL, 33334
Lorenz Deborah Secretary 6531 NE 21 Terr., Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 McGuire, Mark A -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 5766 NE 15th Avenue, Fort Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 1901 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL 33308 U -
CHANGE OF MAILING ADDRESS 2010-02-01 1901 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL 33308 U -
MERGER 2008-09-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000090099
MERGER 2004-09-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000049991

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204697.00
Total Face Value Of Loan:
204697.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204697.00
Total Face Value Of Loan:
204697.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204697
Current Approval Amount:
204697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206573.39
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204697
Current Approval Amount:
204697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205487.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State