Search icon

FAITH LUTHERAN CHURCH OF CLEWISTON, INC.

Company Details

Entity Name: FAITH LUTHERAN CHURCH OF CLEWISTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1994 (31 years ago)
Document Number: N94000001183
FEI/EIN Number 65-0155169
Address: 810 CEDAR ST, CLEWISTON, FL 33440
Mail Address: 810 CEDAR ST, CLEWISTON, FL 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Denault, Diane Agent 225 W. Crescent Dr., CLEWISTON, FL 33440

Trustee

Name Role Address
Shelton, Chris Trustee 611 Concordia Ave., Clewiston, FL 33440
Stahl, Kurt Trustee 834 E Concordia Ave, #12 CLEWISTON, FL 33440

Elder

Name Role Address
Gruenbaum, Gerry Elder 817 Redish Circle, Clewiston, FL 33440
Hennings, Verle, Elder Elder 12044 East SR 78, Moore Haven, FL 33471

President

Name Role Address
Lawson, Bob President 403 W. Avenida Del Rio, Clewiston, FL 33440

Treasurer

Name Role Address
Denault, Diane Treasurer 225 W. Crescent Dr., CLEWISTON, FL 33440

Secretary

Name Role Address
Espinoza, Jackie Secretary 800 Allen Rd, CLEWISTON, FL 33440

Vice President

Name Role Address
Dierks, Ronald Vice President 2048 Darlin Circle, Orlando, FL 32820

Co

Name Role Address
Shelton, Chris Co 611 Concordia Ave., Clewiston, FL 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 Denault, Diane No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 225 W. Crescent Dr., CLEWISTON, FL 33440 No data
CHANGE OF MAILING ADDRESS 2010-01-06 810 CEDAR ST, CLEWISTON, FL 33440 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State