Detail by Entity Name

Foreign Not For Profit Corporation

THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS FAMILY SERVICES INCORPORATED

Filing Information
834685 87-0299862 07/15/1975 UT ACTIVE NAME CHANGE AMENDMENT 05/21/2019 NONE
Principal Address
50 E. North Temple
SALT LAKE CITY, UT 84150

Changed: 03/27/2014
Mailing Address
c/o David A. Channer
50 E. North Temple 2WW
SALT LAKE CITY, UT 84150

Changed: 03/28/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/18/1999

Address Changed: 02/18/1999
Officer/Director Detail Name & Address

Title President, Director

Stinson, Sherilyn C.
50 E. North Temple
SALT LAKE CITY, UT 84150

Title Trustee

Johnson, Camille
50 E. North Temple
Salt Lake City, UT 84150

Title Trustee, Chairman

Maxfield, Blaine R.
50 E. North Temple
Salt Lake City, UT 84150

Title Assistant Secretary

David, Channer A.
50 E. North Temple
SALT LAKE CITY, UT 84150

Title Treasurer

Ravsten, Zane
50 E. North Temple
SALT LAKE CITY, UT 84150

Title Secretary

Peterson, Scott R.
c/o David A. Channer
50 E. North Temple 2WW
SALT LAKE CITY, UT 84150

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 01/31/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
05/21/2019 -- Name Change View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
01/03/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- Name Change View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- Reg. Agent Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format