Search icon

HOPE LUTHERAN CHURCH, INC. OF SATSUMA, FLORIDA - Florida Company Profile

Company Details

Entity Name: HOPE LUTHERAN CHURCH, INC. OF SATSUMA, FLORIDA
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: 20 Jun 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jul 2007 (18 years ago)
Document Number: N38731
FEI/EIN Number 592985902

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

Address: 273 COUNTY ROAD 309, SATSUMA, FL, 32189, US
Mail Address: 273 COUNTY ROAD 309, P.O. BOX 132, SATSUMA, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeChaine Priscilla Treasurer P. O. Box 568, Welaka, FL, 32193
Peterson Jerome Vice President 123 Hicks Ave., Crescent City, FL, 32112
Monroe Pam Secretary P. O. Box 53, Satsuma, FL, 32189
Reall Judith President 239 Buffalo Bluff Rd. #111, SATSUMA, FL, 32189
PETERSON JEROME Agent 123 Hicks Ave., Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 123 Hicks Ave., Crescent City, FL 32112 -
CHANGE OF MAILING ADDRESS 2014-02-26 273 COUNTY ROAD 309, SATSUMA, FL 32189 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 273 COUNTY ROAD 309, SATSUMA, FL 32189 -
AMENDMENT AND NAME CHANGE 2007-07-03 HOPE LUTHERAN CHURCH, INC. OF SATSUMA, FLORIDA -
REINSTATEMENT 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1994-03-03 HOPE LUTHERAN CHURCH, INC. OF WELAKA, FLORIDA -
REGISTERED AGENT NAME CHANGED 1994-02-14 PETERSON, JEROME -
NAME CHANGE AMENDMENT 1990-07-13 LUTHERAN CHURCH OF THE HOLY WORD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State