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 |
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 |
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 | - | - |
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