Search icon

EMMANUEL LUTHERAN CHURCH ENDOWMENT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EMMANUEL LUTHERAN CHURCH ENDOWMENT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1993 (32 years ago)
Date of dissolution: 12 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: N93000003846
FEI/EIN Number 650429939

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

Address: 777 MOORING LINE DR, NAPLES, FL, 34102
Mail Address: 479 PALO VERDE DR, NAPLES, FL, 34119, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD ROGER Director 479 PALO VERDE DR, NAPLES, FL, 34119
FIELD ROGER Treasurer 479 PALO VERDE DR, NAPLES, FL, 34119
LANGE MARIAN Director 6060 PELICAN BAY BLVD B-102, NAPLES, FL, 34108
LANGE MARIAN Vice President 6060 PELICAN BAY BLVD B-102, NAPLES, FL, 34108
GROTH ROBERT Director 274 MONTEREY DR, NAPLES, FL, 34119
SPOONER MORT Director 20534 GREEN TREE CT, ESTERO, FL, 339282024
SPOONER MORT President 20534 GREEN TREE CT, ESTERO, FL, 339282024
FIELD DONNA Director 479 PALO VERDE DR, NAPLES, FL, 34119
SPOONER NELSINE Director 20534 GREEN TREE CT, ESTERO, FL, 339282024
SPOONER NELSINE Secretary 20534 GREEN TREE CT, ESTERO, FL, 339282024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 5425 PARK CENTRAL CT, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 777 MOORING LINE DR, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2001-04-26 777 MOORING LINE DR, NAPLES, FL 34102 -
AMENDMENT 1994-02-22 - -

Documents

Name Date
Voluntary Dissolution 2004-07-12
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State