Entity Name: | THE CHURCH OF THE NAZARENE, INCORPORATED, OF ZEPHYRHILLS, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2001 (24 years ago) |
Document Number: | 702464 |
FEI/EIN Number |
591278046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6151 12TH STREET, ZEPHYRHILLS, FL, 33542 |
Mail Address: | 6151 12TH STREET, ZEPHYRHILLS, FL, 33542 |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deford Nicholas A | President | 38447 18TH STREET, ZEPHYRHILLS, FL, 33542 |
Bosworth Elden | Officer | 36550 Althea Lane, Zephyrhills, FL, 33541 |
Guthrie-Harrigan Michelle | Secretary | 8441 23rd Street, Zephyrhills, FL, 33540 |
Barker Elaine | Officer | 11001 North Oregon Avenue, Tampa, FL, 33612 |
Tomlinson Debbie | Treasurer | 38508 Mallard Ct, Dade City, FL, 33525 |
Deford Nicholas A | Agent | 38447 18TH STREET, ZEPHYRHILLS, FL, 33542 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000061728 | ZFN KIDS CARE | ACTIVE | 2018-05-23 | 2028-12-31 | - | 6151 12TH STREET, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Deford, Nicholas A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 38447 18TH STREET, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-04 | 6151 12TH STREET, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2002-08-04 | 6151 12TH STREET, ZEPHYRHILLS, FL 33542 | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State