Search icon

ST. PAUL'S EVANGELICAL LUTHERAN CHURCH OF MELBOURNE, FLORIDA, INC.

Company Details

Entity Name: ST. PAUL'S EVANGELICAL LUTHERAN CHURCH OF MELBOURNE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Feb 1991 (34 years ago)
Document Number: N42041
FEI/EIN Number 36-4740706
Address: 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
Mail Address: 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, DAVID L, REV Agent 105 W HIBISCUS BLVD, MELBOURNE, FL 32901

Director

Name Role Address
HESHER, VICTORIA Director 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
Rogers, Frazier Director 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
Misco, Anthony Director 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
Larson, Susan Director 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
Pfleiderer, Karen Director 105 W HIBISCUS BLVD, MELBOURNE, FL 32901
Young, David L, Reverend Director 105 W HIBISCUS BLVD, MELBOURNE, FL 32901

Financial Secretary

Name Role Address
Rogers, Frazier Financial Secretary 105 W HIBISCUS BLVD, MELBOURNE, FL 32901

Treasurer

Name Role Address
Misco, Anthony Treasurer 105 W HIBISCUS BLVD, MELBOURNE, FL 32901

Vice President

Name Role Address
Pfleiderer, Karen Vice President 105 W HIBISCUS BLVD, MELBOURNE, FL 32901

Reverend

Name Role Address
Young, David L, Reverend Reverend 105 W HIBISCUS BLVD, MELBOURNE, FL 32901

President

Name Role Address
Wear, Thomas President 105 West Hibiscus Boulevard, Melbourne, FL 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 YOUNG, DAVID L, REV No data
CHANGE OF MAILING ADDRESS 2008-07-21 105 W HIBISCUS BLVD, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 105 W HIBISCUS BLVD, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 105 W HIBISCUS BLVD, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State