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 |
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 |
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. | - |
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