Search icon

GRACE LUTHERAN CHURCH PROPERTIES, INC.

Company Details

Entity Name: GRACE LUTHERAN CHURCH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000073441
FEI/EIN Number 65-0550758
Address: 710 SW ST, LUCIE BLVD., PT. ST. LUCIE, FL 34953
Mail Address: 710 SW PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY, MELISSA Agent 710 SW PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL 34953

Secretary

Name Role Address
BAILEY, MELISSA Secretary 710 SW PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL 34953

President

Name Role Address
SCHINDLER, EARL President 710 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34953

Treasurer

Name Role Address
BAILEY, MELISSA Treasurer 710 S.W. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-19 BAILEY, MELISSA No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-02 710 SW PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 710 SW ST, LUCIE BLVD., PT. ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 1996-05-01 710 SW ST, LUCIE BLVD., PT. ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State