Entity Name: | AMAZING GRACE LUTHERAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (11 years ago) |
Document Number: | N07000007248 |
FEI/EIN Number | 260789880 |
Address: | 4886 CR 472, OXFORD, FL, 34484, US |
Mail Address: | 4886 CR 472, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poppe Tom M | Agent | 789 Abaco Path, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Long Stephen | Officer | 1615 Honeyville Lane, The Villages, FL, 32163 |
Meyer Joyce | Officer | 1375 Piney Woods Path, THE VILLAGES, FL, 32163 |
Beck Deb | Officer | 5600 Spinnaker Loop, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
Poppe Tom | Treasurer | 789 Abaco Path, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Schernikau Dave | Secretary | 2038 Glenarden Path, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
White John | President | 22594 Landale Loop, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062678 | AMAZING GRACE EARLY LEARNING CENTER | ACTIVE | 2018-05-25 | 2028-12-31 | No data | 4886 COUNTY ROAD 472, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Poppe, Tom M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 789 Abaco Path, The Villages, FL 32163 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 4886 CR 472, OXFORD, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4886 CR 472, OXFORD, FL 34484 | No data |
REINSTATEMENT | 2013-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State