Search icon

FOREST EVANGELICAL LUTHERAN CHURCH OF SILVER SPRINGS, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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