Entity Name: | OUR SAVIOR'S EV. 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: | 07 Dec 1984 (40 years ago) |
Document Number: | N06526 |
FEI/EIN Number |
592489168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 TAYLOR ROAD, PORT ORANGE, FL, 32128 |
Mail Address: | 1715 TAYLOR ROAD, PORT ORANGE, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMANN KEITH | President | 25323 MARDON CIRCLE, PAISLEY, FL, 32767 |
GRAPPER RON | Secretary | 1411 2nd Ave, DELAND, FL, 32724 |
Foess Emily A | Director | 1715 TAYLOR ROAD, PORT ORANGE, FL, 32128 |
Hartmann Keith | Agent | c/o Our Savior's Ev. Lutheran Church, PORT ORANGE, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000108452 | SMALL STEPS ACADEMY | ACTIVE | 2022-09-02 | 2027-12-31 | - | 1715 TAYLOR RD, PORT ORANGE, FL, 32128 |
G11000075655 | SMALL STEPS ACADEMY | EXPIRED | 2011-07-29 | 2016-12-31 | - | 1715 TAYLOR ROAD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Hartmann, Keith | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-12 | c/o Our Savior's Ev. Lutheran Church, 1715 Taylor Rd, PORT ORANGE, FL 32128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 1715 TAYLOR ROAD, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 1715 TAYLOR ROAD, PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State