Search icon

ST. PETER'S EVANGELICAL LUTHERAN CHURCH OF ORANGE PARK, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER'S EVANGELICAL LUTHERAN CHURCH OF ORANGE PARK, FLORIDA, 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: 29 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: N16100
FEI/EIN Number 592351739

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

Address: 1614 BLANDING BLVD., MIDDLEBURG, FL, 32068
Mail Address: 1614 BLANDING BLVD., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bledsoe Nancy Treasurer 1614 Blanding Blvd, Middleburg, FL, 32068
Martin Rebecca Secretary 173 Evergreen Lane, Middleburg, FL, 32068
Erdman Marilyn Director 2119 Orangewood St, Middleburg, FL, 32068
MCCLURE JACK President 1614 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
Martin Rebecca Agent 173 Evergreen Lane, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084832 TRAIL LIFE1595 ACTIVE 2018-08-02 2028-12-31 - 1614 BLANDING BLVD, MIDDLEBURG, FL, 32068
G16000097408 AMERICAN HERITAGE GIRLS FL 0104 ACTIVE 2016-09-07 2026-12-31 - 1614 BLANDING BLVD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 173 Evergreen Lane, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Martin, Rebecca -
CHANGE OF MAILING ADDRESS 2002-04-16 1614 BLANDING BLVD., MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-28 1614 BLANDING BLVD., MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-05-14
Amendment 2023-08-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State