Entity Name: | FAITH LUTHERAN CHURCH LCMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Sep 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 May 2001 (24 years ago) |
Document Number: | N50891 |
FEI/EIN Number | 59-3149114 |
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 |
Name | Role | Address |
---|---|---|
Blondell, Kathryn L | Agent | 2151 S Hunt Point, CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
Schluckbier, Dale | President | 7510 West Fairview Ct, Crystal River, FL 34429 |
Name | Role | Address |
---|---|---|
FETZER, JOANNE | Co | 6018 W DOUNERAY LOOP, CRYSTAL RIVER, FL 34429 |
Blondell, Kathryn L | Co | 2151 S Hunt Point, CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
FETZER, JOANNE | Treasurer | 6018 W DOUNERAY LOOP, CRYSTAL RIVER, FL 34429 |
Blondell, Kathryn L | Treasurer | 2151 S Hunt Point, CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
Wygle, Carol | Financial Secretary | 1333 W. Pearson, Hernando, FL 34442 |
Name | Role | Address |
---|---|---|
Crogle, Fred | Vice President | 3677 E. Ibis Court, Hernando, FL 34442 |
Name | Role | Address |
---|---|---|
Hanny, David | Secretary | 5 Linder Circle, Homosassa, FL 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Blondell, Kathryn L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 2151 S Hunt Point, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 935 CRYSTAL GLEN DR, LECANTO, FL 34461 | No data |
NAME CHANGE AMENDMENT | 2001-05-15 | FAITH LUTHERAN CHURCH LCMS, INC. | No data |
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: 03 Feb 2025
Sources: Florida Department of State