Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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