Search icon

SHEPHERD OF THE COAST EVANGELICAL LUTHERAN CHURCH OF PALM COAST, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SHEPHERD OF THE COAST EVANGELICAL LUTHERAN CHURCH OF PALM COAST, 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: 01 Jun 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2009 (15 years ago)
Document Number: N26723
FEI/EIN Number 592873204

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

Address: 101 PINE LAKES PKWY, PALM COAST, FL, 32164, US
Mail Address: 101 PINE LAKES PKWY, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sargis Jim President 3010 Glin Circle, Ormond Beach, FL, 32174
Rhodes Richard Treasurer 11 Parkway Dr, PALM COAST, FL, 32164
Rhodes Richard Director 11 Parkway Dr, PALM COAST, FL, 32164
Kirkpatrick Neal Vice President 1453 Sunningdale Lane, Ormond Beach, FL, 32174
Chaperon John Director 8 Flintstone Court, Palm Coast, FL, 32137
Hightower Maureen Secretary 48 Westfield Lane, PALM COAST, FL, 32164
Sargis Jim Agent 3010 Glin Circle, Ormaond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 Sargis, Jim -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 3010 Glin Circle, Ormaond Beach, FL 32174 -
CANCEL ADM DISS/REV 2009-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-11 101 PINE LAKES PKWY, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2009-10-11 101 PINE LAKES PKWY, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State