Search icon

CHRIST LUTHERAN CHURCH, ELCM, INC.

Company Details

Entity Name: CHRIST LUTHERAN CHURCH, ELCM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: N12000011993
FEI/EIN Number 46-2235218
Address: 15699 SE 80th Avenue, Summerfield, FL, 34491, US
Mail Address: P.O. Box 693, Summerfield, FL, 34492, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CONNELL DAVID E Agent 15699 SE 80th Avenue, Summerfield, FL, 34491

President

Name Role Address
Ganci Rosemary President 15699 SE 80th Avenue, Summerfield, FL, 34491

Director

Name Role Address
Ganci Rosemary Director 15699 SE 80th Avenue, Summerfield, FL, 34491
LEFEVRE BARBARA Director 15699 SE 80th Avenue, Summerfield, FL, 34491
BEAVERS DIANE Director 15699 SE 80th Avenue, Summerfield, FL, 34491

Treasurer

Name Role Address
LEFEVRE BARBARA Treasurer 15699 SE 80th Avenue, Summerfield, FL, 34491

Secretary

Name Role Address
BEAVERS DIANE Secretary 15699 SE 80th Avenue, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 15699 SE 80th Avenue, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2020-02-14 15699 SE 80th Avenue, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 15699 SE 80th Avenue, Summerfield, FL 34491 No data
NAME CHANGE AMENDMENT 2016-01-28 CHRIST LUTHERAN CHURCH, ELCM, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State