Search icon

CHRIST THE KING LUTHERAN CHURCH OF SEBASTIAN, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST THE KING LUTHERAN CHURCH OF SEBASTIAN, 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: 10 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: N11521
FEI/EIN Number 592533656

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

Address: 1301 SEBASTIAN BLVD, SEBASTIAN, FL, 32958, US
Mail Address: 1301 SEBASTIAN BLVD, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Sharon Secretary 867 Oswego Avenue, Sebastian, FL, 32958
TAYLOR BETTY President 1301 SEBASTIAN BLVD, SEBASTIAN, FL, 32958
SEIFERT GAYLE Vice President 1301 SEBASTIAN BLVD, SEBASTIAN, FL, 32958
GARDNER SHARON L Treasurer 1301 SEBASTIAN BLVD, SEBASTIAN, FL, 32958
GARDNER SHARON L Agent 1301 SEBASTIAN BLVD, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 GARDNER, SHARON L -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1301 SEBASTIAN BLVD, SEBASTIAN, FL 32958 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 1301 SEBASTIAN BLVD, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2002-04-11 1301 SEBASTIAN BLVD, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State