Search icon

THE LUTHER FAMILY FOUNDATION, INC.

Company Details

Entity Name: THE LUTHER FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 May 1997 (28 years ago)
Document Number: N97000003063
FEI/EIN Number 65-0778968
Address: 215 Estuary Drive, VERO BEACH, FL 32963
Mail Address: P. O. BOX 370, VERO BEACH, FL 32961
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
LUTHER, JOHN M Agent 215 Estuary Drive, VERO BEACH, FL 32963

President

Name Role Address
LUTHER, JOHN M President 215 Estuary Drive, VERO BEACH, FL 32963

Director

Name Role Address
LUTHER, JOHN M Director 215 Estuary Drive, VERO BEACH, FL 32963
LUTHER, NANCY R Director 215 Estuary Drive, VERO BEACH, FL 32963
LOCKWOOD, KRISTIN L Director 810 River Trail, Vero Beach, FL 32963

Vice President

Name Role Address
LUTHER, NANCY R Vice President 215 Estuary Drive, VERO BEACH, FL 32963

Treasurer

Name Role Address
BRANDENBURG, LINDSAY G Treasurer P. O. BOX 1844, WILSON, WY 83014

Assistant Treasurer

Name Role Address
LANGSTON, JENNIFER L Assistant Treasurer 3230 Eenjy Lane, John's Island, SC 29455

Secretary

Name Role Address
LOCKWOOD, KRISTIN L Secretary 810 River Trail, Vero Beach, FL 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 215 Estuary Drive, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 215 Estuary Drive, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2012-02-20 215 Estuary Drive, VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 LUTHER, JOHN M No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State