Search icon

THE FIRST CHURCH OF THE NAZARENE OF PINELLAS PARK, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST CHURCH OF THE NAZARENE OF PINELLAS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 1966 (58 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 712041
FEI/EIN Number 592209139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4720 Cleveland Heights Blvd, Ste 301, Lakeland, FL, 33813, US
Mail Address: 4720 Cleveland Heights Blvd., Suite 301, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Egidio Mary E Treasurer 4720 Cleveland Heights Blvd., Lakeland, FL, 33813
Ramsey David P Secretary 4720 Cleveland Heights Blvd., Lakeland, FL, 33813
Schaeffer Dale President 4720 Cleveland Heights Blvd., Lakeland, FL, 33813
Schaeffer Dale Agent 4720 Cleveland Heights Blvd., Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4720 Cleveland Heights Blvd., Suite 301, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4720 Cleveland Heights Blvd, Ste 301, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-06-08 4720 Cleveland Heights Blvd, Ste 301, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-06-20 Schaeffer, Dale -
AMENDMENT 2016-06-03 - -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-06-06
Amendment 2016-06-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State