Entity Name: | SPIRIT OF GRACE 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: | 25 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2020 (5 years ago) |
Document Number: | N08000007944 |
FEI/EIN Number |
263360190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9525 Hudson Ave, Hudson, FL, 34667, US |
Mail Address: | 9525 Hudson Ave, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boivin Paul | President | 4811 Square Rigger Ct, New Port Richey, FL, 34652 |
Haase Dean | Vice President | 16737 Crested Angus Ln, Spring Hill, FL, 34610 |
Clifford James | Treasurer | 8315 Split Rail Ln, Hudson, FL, 34667 |
Waldrup Elaine | Secretary | 5546 Duncan Dr, New Port Richey, FL, 34653 |
Reisner Erik | Corr | 7323 Bramblewood Dr, Port Richey, FL, 34668 |
Boivin Paul | Agent | 4811 Square Rigger Ct, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-01 | 4811 Square Rigger Ct, New Port Richey, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-01 | Boivin, Paul | - |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 9525 Hudson Ave, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 9525 Hudson Ave, Hudson, FL 34667 | - |
REINSTATEMENT | 2020-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-12 |
REINSTATEMENT | 2014-11-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State