Entity Name: | FOREST EVANGELICAL LUTHERAN CHURCH OF SILVER SPRINGS, 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: | 08 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2010 (14 years ago) |
Document Number: | N20544 |
FEI/EIN Number |
592786808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1663 SE 183 AVE ROAD, SILVER SPRINGS, FL, 34488, US |
Mail Address: | 1663 SE 183 AVE ROAD, SILVER SPRINGS, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER JOANNE | President | 573 COUNTY ROAD 310, PALATKA, FL, 32177 |
FISHER JOANNE | Director | 573 COUNTY ROAD 310, PALATKA, FL, 32177 |
Ide Dolores | Secretary | 25210 NE 139th Place, Salt Springs, FL, 32134 |
Wangerin Jerry | Prop | 16940 SE 14th Pl, Silver Springs, FL, 34488 |
McFarland Joe | Elde | 1288 SE 15th Street, Silver Springs, FL, 34488 |
Wangerin Judy | Asst | 16940 SE 14th Street Road, Silver Springs, FL, 34488 |
Fisher Joanne | Agent | 1663 SE 183 AVE ROAD, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Fisher, Joanne | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 1663 SE 183 AVE ROAD, SILVER SPRINGS, FL 34488 | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-13 | 1663 SE 183 AVE ROAD, SILVER SPRINGS, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2001-08-13 | 1663 SE 183 AVE ROAD, SILVER SPRINGS, FL 34488 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State