Search icon

SOUTH WALTON HOPE LUTHERAN CHURCH, INC.

Company Details

Entity Name: SOUTH WALTON HOPE LUTHERAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: N99000004423
FEI/EIN Number 593656577
Address: 3834 US HWY 98 WEST, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 3834 US Hwy 98 West, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Puhrmann Dale L Agent 82 Vantage Point, Miramar Beach, FL, 32550

Treasurer

Name Role Address
Guenther Michael Treasurer 8388 Landshark Boulevard, Panama City Beach, FL, 32413

President

Name Role Address
Puhrmann Dale L President 82 Vantage Pointe, Miramar Beach, FL, 32550

Reco

Name Role Address
Matthews Cheryl Reco 551 Windchime Way, Freeport, FL, 32439

Fina

Name Role Address
Matthias McCoy Fina 25 S Wildflower Drive, Santa Rosa Beach, FL, 32459

Vice President

Name Role Address
Siegele Milton Vice President 117 Village Boulevard, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091170 HOPE ON THE BEACH EXPIRED 2019-08-23 2024-12-31 No data 3834 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Puhrmann, Dale L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 82 Vantage Point, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2019-04-04 3834 US HWY 98 WEST, SUITE #7, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 3834 US HWY 98 WEST, SUITE #7, SANTA ROSA BEACH, FL 32459 No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State