Search icon

GRACE LUTHERAN CHURCH, INC.

Company Details

Entity Name: GRACE LUTHERAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1990 (35 years ago)
Date of dissolution: 29 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: N38785
FEI/EIN Number 65-0196034
Address: 1306 SE 46TH LANE, CAPE CORAL, FL 33904
Mail Address: 1306 SE 46TH LANE, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHALLER, MARK S Agent 2210 SW 29th Terrace, Cape Coral, FL 33914

Pastor

Name Role Address
WEIS, MARK Pastor 3753 WINKLER AVENUE EXTENSION, APARTMENT 924 FORT MYERS, FL 33916

Secretary

Name Role Address
SCHALLER, MARK Secretary 2210 SW 29TH TERRACE, CAPE CORAL, FL 33914

Director

Name Role Address
SCHALLER, MARK Director 2210 SW 29TH TERRACE, CAPE CORAL, FL 33914
OWINGS, CRAIG Director 1137 SE 33RD TERRACE, CAPE CORAL, FL 33904
SCHMIDT, STEPHEN Director 12230 HAMMOCK CREEK WAY, FORT MYERS, FL 33905

President

Name Role Address
OWINGS, CRAIG President 1137 SE 33RD TERRACE, CAPE CORAL, FL 33904

Treasurer

Name Role Address
SCHMIDT, STEPHEN Treasurer 12230 HAMMOCK CREEK WAY, FORT MYERS, FL 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036995 GRACE LUTHERAN CHURCH EXPIRED 2016-04-12 2021-12-31 No data 14600 S. TAMIAMI TRAIL, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 1306 SE 46TH LANE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2017-01-05 1306 SE 46TH LANE, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 2210 SW 29th Terrace, Cape Coral, FL 33914 No data
AMENDMENT AND NAME CHANGE 2016-04-06 GRACE LUTHERAN CHURCH, INC. No data
REGISTERED AGENT NAME CHANGED 2014-03-22 SCHALLER, MARK S No data

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-23
Amendment and Name Change 2016-04-06
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State