Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OUR SAVIOR LUTHERAN CHURCH OF OSPREY, FLORIDA, INC.
Filing Information
732446
59-2438988
04/14/1975
FL
ACTIVE
Principal Address
Changed: 03/19/2009
2705 TAMIAMI TRAIL NORTH
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Changed: 03/19/2009
Mailing Address
Changed: 03/19/2009
2705 TAMIAMI TRAIL NORTH
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Changed: 03/19/2009
Registered Agent Name & Address
Cline, John H
Name Changed: 04/08/2021
Address Changed: 02/12/2018
2705 TAMIAMI TRAIL NORTH
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Name Changed: 04/08/2021
Address Changed: 02/12/2018
Officer/Director Detail
Name & Address
Title President
Cline, John H
Title Treasurer
Dirks, Edythe
Title Secretary
Jelovsek, Erika
Title VP
Ludwig, Elaine
Title Financial Secretary
McCarthy, Tom
Title Director
Halfast, Chuck
Title Director
Hallman, Betsi
Title Pastor
Batchelor, Donna
Title Director
Thetford, Norman
Title President
Cline, John H
426 Courbet Dr
Nokomis, FL 34275
Nokomis, FL 34275
Title Treasurer
Dirks, Edythe
1565 Monarch Drive
Venice, FL 34293
Venice, FL 34293
Title Secretary
Jelovsek, Erika
209 Sarezzo Circle
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Title VP
Ludwig, Elaine
564 Circlewood Drive
Venice, FL 34393
Venice, FL 34393
Title Financial Secretary
McCarthy, Tom
81 Anne Bonny Circle
Nokomis, FL 34275
Nokomis, FL 34275
Title Director
Halfast, Chuck
7639 Trillium Blvd
Saeasota, FL 34241
Saeasota, FL 34241
Title Director
Hallman, Betsi
1195 Willow Springs Dr
Venice, FL 34293
Venice, FL 34293
Title Pastor
Batchelor, Donna
463 Fieldstone Drive
Venice, FL 34292
Venice, FL 34292
Title Director
Thetford, Norman
183 Willow Bend Way
Osprey, FL 34229
Osprey, FL 34229
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 03/07/2023 |
2024 | 02/19/2024 |
Document Images