Search icon

THE FOUNDATION FOR THE HISTORICAL ZION LUTHERAN CHURCH OF GOTHA, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUNDATION FOR THE HISTORICAL ZION LUTHERAN CHURCH OF GOTHA, 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: 29 Dec 1988 (36 years ago)
Document Number: N29937
FEI/EIN Number 592930949

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

Address: 80 2ND STREET, WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 770776, WINTER GARDEN, FL, 34777-0776, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER KENNETH Treasurer 1220 ADAMS STREET, LONGWOOD, FL, 32750
FISCHER KENNETH Director 1220 ADAMS STREET, LONGWOOD, FL, 32750
SCHMIDT KARL Director 2734 SPRINGFIELD DRIVE, OCOEE, FL, 34761
Fischer Glenn E Director 11097 MONTCALM ROAD., Spring Hill, FL, 34608
HENDERSON VIRGINIA Director 919 LAUREL LEAF COURT, APOPKA, FL, 32712
MALANS PHYLLIS Director 1125 HEMPEL AVENUE, GOTHA, FL, 34734
FISCHER GLENN E Agent 80 2ND STREET, WINTER GARDEN, FL, 34787
Fischer Glenn E President 11097 MONTCALM ROAD., Spring Hill, FL, 34608
FISCHER ANDREW P Director 1481 BRIGADIER DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 80 2ND STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-02-24 FISCHER, GLENN E -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 80 2ND STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 1995-05-01 80 2ND STREET, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State