Search icon

CHRISTIAN SOCIAL SERVICES OF LUTZ AND LAND O'LAKES, FLORIDA, INCORPORATED

Company Details

Entity Name: CHRISTIAN SOCIAL SERVICES OF LUTZ AND LAND O'LAKES, FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 1995 (30 years ago)
Document Number: N23155
FEI/EIN Number 59-2799740
Address: 5514 LAND O'LAKES BLVD, LAND O'LAKES, FL 34639
Mail Address: P.O. BOX 783, LAND O'LAKES, FL 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
APEX FINANCIAL SOLUTIONS, LLC Agent

Secretary

Name Role Address
Callan, Judy Secretary 3450 Lk Padgett Drive, Land O'Lakes, FL 34639

Vice Chairman

Name Role Address
STACK, SANDRA Vice Chairman 28609 BENNINGTON DRIVE, WESLEY CHAPEL, FL 33544

Chairman

Name Role Address
SEBASTIAN, JUDY Chairman 22307 CARSON DR., LAND O'LAKES, FL 34639

Director

Name Role Address
CONN, DAVID Director 21414 DIAMONTE DR, LAND O'LAKES, FL 34638
Callan, Judy Director 3450 Lk Padgett Drive, Land O'Lakes, FL 34639

Treasurer

Name Role Address
CONN, DAVID Treasurer 21414 DIAMONTE DR, LAND O'LAKES, FL 34638

Executive Director

Name Role Address
EVANS, CHRISTA Executive Director 21348 SNOOK CIR., LAND O'LAKES, FL 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3975 MORAN ROAD, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Apex Financial Solutions, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 5514 LAND O'LAKES BLVD, LAND O'LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 1995-08-17 5514 LAND O'LAKES BLVD, LAND O'LAKES, FL 34639 No data
REINSTATEMENT 1995-08-17 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDMENT 1988-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State