Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAITH EVANGELICAL LUTHERAN CHURCH OF NEW PORT RICHEY, FLORIDA

Filing Information
700334 23-7040425 01/18/1960 FL ACTIVE AMENDMENT 11/04/2015 NONE
Principal Address
5443 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Changed: 04/19/2000
Mailing Address
5443 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Changed: 04/19/2000
Registered Agent Name & Address Wenndt, Thomas R, Pastor
5443 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Name Changed: 01/29/2022

Address Changed: 02/16/2016
Officer/Director Detail Name & Address

Title PD

Verheyen, Rose Ann
5443 Sunset Rd
NEW PT RICHEY, FL 34652

Title VPD

Inman, Bethany
5443 Sunset Rd.
New Port Richey, FL 34668

Title Treasurer

Schaerffer, John
5443 Sunset Rd.
New Port Richey, FL 34652

Title Asst. Treasurer

Forester, Donna
5443 Sunset Rd
New Port Richey, FL 34652

Title Corresponding Secretary

Brothers, Patti
5443 Sunset Road
New Port Richey, FL 34652

Title Director

Goodhue, Barbara
5443 Sunset Road
New Port Richey, FL 34652

Title Elder

Hackman, Robert
5443 Sunset Road
New Port Richey, FL 34652

Title Director

Bauman, Don
5443 Sunset Road
New Port Richey, FL 34652

Title Director

Hahn, Barbara
5443 Sunset Road
New Port Richey, FL 34652

Title Director

Brock, Jerry
5443 Sunset Road
New Port Richey, FL 34652

Title Director

Thompson, Steve
5443 Sunset Road
New Port Richey, FL 34652

Title Director

Malmgren, Marian
5443 Sunset Road
New Port Richey, FL 34652

Title OFFICER

KOEPKE, WAYNE
5443 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2021 02/12/2021
2022 01/29/2022
2023 01/28/2023

Document Images
01/28/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
11/04/2015 -- Amendment View image in PDF format
05/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
10/14/2014 -- REINSTATEMENT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format