Search icon

OUR SAVIOR LUTHERAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: OUR SAVIOR LUTHERAN CHURCH, 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: 01 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: N22012
FEI/EIN Number 591010260

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

Address: 1750 BRUTON BOULEVARD, ORLANDO, FL, 32805
Mail Address: 1750 BRUTON BOULEVARD, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Briann K President 426 Chinahill Court, Apopka, FL, 32712
Barnes Briann K Director 426 Chinahill Court, Apopka, FL, 32712
Barnett Debora D Treasurer 4532 Banneka Street, ORLANDO, FL, 32811
Barnett Debora D Director 4532 Banneka Street, ORLANDO, FL, 32811
King Jasmine Secretary 12927 Sugar Run Drive, Orlando, FL, 32821
King Jasmine Director 12927 Sugar Run Drive, Orlando, FL, 32821
Bowdry Dorothy G Director 344 Bellissimo Avenue, Kissimmee, FL, 34746
Bowdry Dorothy G Treasurer 344 Bellissimo Avenue, Kissimmee, FL, 34746
Parson Wiletta S Vice President 6043 Lake Pointe Drive, ORLANDO, FL, 32822
Barnett Debora Agent 1750 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Barnett, Debora -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 1750 BRUTON BLVD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1996-05-01 1750 BRUTON BOULEVARD, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1750 BRUTON BOULEVARD, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State