Search icon

THE RECTOR, WARDENS AND VESTRY OF ST. LUKE'S CHURCH IN THE CITY OF FORT COLLINS, COLORADO

Company Details

Name: THE RECTOR, WARDENS AND VESTRY OF ST. LUKE'S CHURCH IN THE CITY OF FORT COLLINS, COLORADO
Jurisdiction: Colorado
Legal type: Domestic nonprofit corporation
Status: Good Standing
Date of registration: 02 Mar 1938 (87 years ago)
Entity Number: 19871102932
ZIP code: 80525
County: Larimer County
Place of Formation: COLORADO
Principal Address: 2000 Stover St Fort Collins CO 80525 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXG5FK2PDDL9 2024-11-20 2000 STOVER ST, FORT COLLINS, CO, 80525, 1545, USA 2000 STOVER ST, FORT COLLINS, CO, 80525, 1545, USA

Business Information

Doing Business As THE RECTOR WARDENS & VESTRY OF ST LUKES CHURCH IN THE CITY OF FORT COLLINS COLORADO
URL stlukesfc.org
Congressional District 02
State/Country of Incorporation CO, USA
Activation Date 2023-11-23
Initial Registration Date 2023-09-25
Entity Start Date 1938-03-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETHANY PEDERSEN
Role BOOKKEEPER
Address 2000 STOVER ST., FORT COLLINS, CO, 80525, 1545, USA
Government Business
Title PRIMARY POC
Name KRISTA DIAS
Role RECTOR
Address 2000 STOVER ST., FORT COLLINS, CO, 80525, 1545, USA
Past Performance Information not Available

Agent

Name Role Address
Delight Hockman Agent 2000 Stover St Fort Collins CO 80525 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241354436 File Report 2024-03-26 2024-03-26 No data Principal address changed, Change in registered agent information
20231962155 Statement of Correction Correcting the Registered Agent Information 2023-09-19 2023-09-19 No data Registered agent information corrected;
20231846572 Statement of Change Changing the Registered Agent Information 2023-08-16 2023-08-16 No data Registered agent information changed;
20231222480 File Report 2023-02-25 2023-02-25 No data Principal address changed, Change in registered agent information
20221224363 File Report 2022-02-28 2022-02-28 No data Removed agent mailing address;Change of Registered Agent
20211515385 File Report 2021-05-31 2021-05-31 No data No data
20201478688 File Report 2020-05-30 2020-05-30 No data Change of Registered Agent Address / Change of Entity Address
20191446660 File Report 2019-05-28 2019-05-28 No data Change of Registered Agent
20181434018 File Report 2018-05-29 2018-05-29 No data No data
20171366693 File Report 2017-05-14 2017-05-14 No data No data

Date of last update: 17 Feb 2025

Sources: Colorado's Secretary of State