Search icon

CHRIST EVANGELICAL LUTHERAN CHURCH OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST EVANGELICAL LUTHERAN CHURCH OF ST. LUCIE COUNTY, 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: 19 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 1990 (35 years ago)
Document Number: N13521
FEI/EIN Number 592668525

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

Address: 1592 S.E. FLORESTA DR.,, PORT ST. LUCIE, FL, 34983
Mail Address: 1592 S.E. FLORESTA DR.,, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUIN KEITH Treasurer 619 SW WHISPERING PALM LANE, PALM CITY, FL, 34990
DUIN KEITH Director 619 SW WHISPERING PALM LANE, PALM CITY, FL, 34990
Macauley Douglas President 5752 SW Longspur Lane, Palm City, FL, 34990
Clark David W Secretary 7313 SE Seagate Lane, Stuart, FL, 34997
Clark David W Director 7313 SE Seagate Lane, Stuart, FL, 34997
DUIN KEITH A Agent 619 SW WHISPERING PALM LANE, PALM CITY, FL, 34990
Macauley Douglas Director 5752 SW Longspur Lane, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 619 SW WHISPERING PALM LANE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2004-03-29 DUIN, KEITH ATREAS. -
REINSTATEMENT 1990-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 1990-01-10 1592 S.E. FLORESTA DR.,, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 1990-01-10 1592 S.E. FLORESTA DR.,, PORT ST. LUCIE, FL 34983 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State