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 |
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 |
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 | - | - |
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