Search icon

FAITH LUTHERAN CHURCH LCMS, INC. - Florida Company Profile

Company Details

Entity Name: FAITH LUTHERAN CHURCH LCMS, 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: 16 Sep 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2001 (24 years ago)
Document Number: N50891
FEI/EIN Number 593149114

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

Address: 935 CRYSTAL GLEN DR, LECANTO, FL, 34461
Mail Address: 935 CRYSTAL GLEN DR, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schluckbier Dale President 7510 West Fairview Ct, Crystal River, FL, 34429
FETZER JOANNE Co 6018 W DOUNERAY LOOP, CRYSTAL RIVER, FL, 34429
FETZER JOANNE Treasurer 6018 W DOUNERAY LOOP, CRYSTAL RIVER, FL, 34429
Wygle Carol Fina 1333 W. Pearson, Hernando, FL, 34442
Crogle Fred Vice President 3677 E. Ibis Court, Hernando, FL, 34442
Blondell Kathryn L Co 2151 S Hunt Point, CRYSTAL RIVER, FL, 34429
Blondell Kathryn L Treasurer 2151 S Hunt Point, CRYSTAL RIVER, FL, 34429
Hanny David Secretary 5 Linder Circle, Homosassa, FL, 34446
Blondell Kathryn L Agent 2151 S Hunt Point, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 Blondell, Kathryn L -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2151 S Hunt Point, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2009-04-16 935 CRYSTAL GLEN DR, LECANTO, FL 34461 -
NAME CHANGE AMENDMENT 2001-05-15 FAITH LUTHERAN CHURCH LCMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State