LUTHERAN SOCIAL SERVICES OF NORTH FLORIDA, INC. - Florida Company Profile

Entity Name: | LUTHERAN SOCIAL SERVICES OF NORTH 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: | 08 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2012 (13 years ago) |
Document Number: | N31052 |
FEI/EIN Number |
592939507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2919 Miccosukee Rd., Tallahassee, FL, 32308, US |
Mail Address: | P.O. Box 1254, TALLAHASSEE, FL, 32302, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHLMANN BARBARA | President | 1066 MERRITT DR, TALLAHASSEE, FL, 32301 |
HINKLE DOROTHY | Executive Director | 2919 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308 |
MCBRIDE BETH | Secretary | 2904 TERRY RD, TALLAHASSEE, FL, 32312 |
Kopacz Jennifer Rev. | Vice President | 2107 Lytham Lane, Tallahassee, FL, 32308 |
Reshard Kristin | Director | 5211 Chad Richard Court, Tallahassee, FL, 32303 |
Hinkle Dorothy | Agent | 2919 Miccosukee Rd., Tallahassee, FL, 32308 |
McPherson Janet | Treasurer | 2405 Napoleon Bonaparte Court, Tallahassee, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073582 | KIDSAFE | ACTIVE | 2022-06-17 | 2027-12-31 | - | PO BOX 1254, TALLAHASSEE, FL, 32302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 2919 Miccosukee Rd., Tallahassee, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 2919 Miccosukee Rd., Tallahassee, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 2919 Miccosukee Rd., Tallahassee, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Hinkle, Dorothy | - |
REINSTATEMENT | 2012-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2005-02-28 | - | - |
AMENDMENT | 1989-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-02-20 |
AMENDED ANNUAL REPORT | 2017-10-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State