Search icon

DELAND CHURCH OF THE NAZARENE, INC.

Company Details

Entity Name: DELAND CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1983 (41 years ago)
Document Number: 705404
FEI/EIN Number 59-6543206
Address: 913 EAST NEW YORK AVENUE, DELAND, FL 32724
Mail Address: 913 EAST NEW YORK AVENUE, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MIGNER, PETER Agent 913 EAST NEW YORK AVENUE, DELAND, FL 32724

Chariman of the Board

Name Role Address
MIGNER, PETER S, REV. Chariman of the Board 913 E New York ave., DELAND, FL 32724

Treasurer

Name Role Address
JOYCE, SMITH, Rev. Treasurer 913 E New York ave., Deland, FL 32724

Trustee

Name Role Address
Whitten, Julia Trustee 913 E New York ave., Deland, FL 32724
Willink , David Trustee 913 E New York ave., DeLand, FL 32724
Mullins, Patrcia Trustee 913 E New York ave., Deland, FL 32724
Rothwell, Linda Trustee 913 EAST NEW YORK AVENUE, DELAND, FL 32724

Secretary

Name Role Address
Dickens , Donna Secretary 913 E New York ave., DeLand, FL 32724

Steward

Name Role Address
Purdy, Jane Steward 913 EAST NEW YORK AVENUE, DELAND, FL 32724
Vandermark , Jennifer Steward 913 EAST NEW YORK AVENUE, DELAND, FL 32724
Adams, Trudy Steward 913 EAST NEW YORK AVENUE, DELAND, FL 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-10 913 EAST NEW YORK AVENUE, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 MIGNER, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 913 EAST NEW YORK AVENUE, DELAND, FL 32724 No data
REINSTATEMENT 1983-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-11-21 913 EAST NEW YORK AVENUE, DELAND, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State