Entity Name: | NATIVITY LUTHERAN CHURCH OF WEEKI WACHEE, 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: | 18 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 2010 (15 years ago) |
Document Number: | N18316 |
FEI/EIN Number |
592584667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6363 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613, US |
Mail Address: | 6363 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Karen | Vice President | 35 Calendula Court, Homosassa, FL, 34446 |
Henkel Scott | Fina | 10031 Scarlett Court, Weeki Wachee, FL, 34613 |
Wischnewski-Galli Evelyn | Treasurer | 11003 Casa Grande Circle, Spring Hill, FL, 34608 |
Anderson Carol | Secretary | 11133 Yellow Hammer Rd, Brooksville, FL, 34614 |
Holly Todd | President | 108 Daisy Street, Homosassa, FL, 34446 |
Holly Todd | Agent | 108 Daisy Street, Homosassa, FL, 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Holly, Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 108 Daisy Street, Homosassa, FL 34446 | - |
NAME CHANGE AMENDMENT | 2010-03-19 | NATIVITY LUTHERAN CHURCH OF WEEKI WACHEE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-01-25 | 6363 COMMERCIAL WAY, WEEKI WACHEE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 1994-01-25 | 6363 COMMERCIAL WAY, WEEKI WACHEE, FL 34613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State