Entity Name: | SOUTH WALTON HOPE LUTHERAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2010 (15 years ago) |
Document Number: | N99000004423 |
FEI/EIN Number |
593656577
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Guenther Michael | Treasurer | 8388 Landshark Boulevard, Panama City Beach, FL, 32413 |
Puhrmann Dale L | President | 82 Vantage Pointe, Miramar Beach, FL, 32550 |
Matthews Cheryl | Reco | 551 Windchime Way, Freeport, FL, 32439 |
Matthias McCoy | Fina | 25 S Wildflower Drive, Santa Rosa Beach, FL, 32459 |
Siegele Milton | Vice President | 117 Village Boulevard, Santa Rosa Beach, FL, 32459 |
Puhrmann Dale L | Agent | 82 Vantage Point, Miramar Beach, FL, 32550 |
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 | - | 3834 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Puhrmann, Dale L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 82 Vantage Point, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 3834 US HWY 98 WEST, SUITE #7, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 3834 US HWY 98 WEST, SUITE #7, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State