Search icon

SOUTH WALTON HOPE LUTHERAN CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State