Search icon

LAESTADIAN LUTHERAN CHURCH OF FLORIDA, INC.

Company Details

Entity Name: LAESTADIAN LUTHERAN CHURCH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: N94000001184
FEI/EIN Number 65-0475860
Address: 928 SOUTH E STREET, LAKE WORTH, FL 33460
Mail Address: 100 Waterway Dr, S #40, Lantana, FL 33462
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Honkala, Norman Agent 7609 Tahiti Lane, 204, Lake Worth, FL 33467

Director

Name Role Address
Koski, Andrew Director 8480 30th Side Rd RR#1, Lisle, Ontario L0M 1Mo CA
Honkala, Norman Director 802 Juniper St, Ishpeming, MI 49849
Paukkeri, Vesa Director 809 Verona Lake Dr, Weston, FL 33326
Vannas, Timo Director 3560 Ocean Blvd, Palm Beach, FL 33480

Treasurer

Name Role Address
Paukkeri, Vesa Treasurer 809 Verona Lake Dr, Weston, FL 33326

Secretary

Name Role Address
Russell, Roiko Secretary 896 Federal Highway, Lantana, FL 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-03-27 928 SOUTH E STREET, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2013-03-11 Honkala, Norman No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 7609 Tahiti Lane, 204, Lake Worth, FL 33467 No data
NAME CHANGE AMENDMENT 1998-11-16 LAESTADIAN LUTHERAN CHURCH OF FLORIDA, INC. No data
AMENDMENT AND NAME CHANGE 1997-03-17 FLORIDA LAESTADIAN LUTHERAN CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State