Search icon

THE CHURCH OF THE NAZARENE, INCORPORATED, OF ZEPHYRHILLS, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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