Entity Name: | DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT, CHURCH OF THE NAZARENE, INC. |
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: | 21 Jan 1974 (51 years ago) |
Document Number: | 728631 |
FEI/EIN Number |
591573589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 S Old Dixie Hwy, Jupiter, FL, 33458, US |
Mail Address: | PO Box 2590, Jupiter, FL, 33468, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL JOHN K | Treasurer | PO Box 2590, Jupiter, FL, 33468 |
PAUL JOHN K | Director | PO Box 2590, Jupiter, FL, 33468 |
MOORE DENNIS | Secretary | PO Box 2590, Jupiter, FL, 33468 |
MOORE DENNIS | Director | PO Box 2590, Jupiter, FL, 33468 |
Wilson Brian E | President | PO Box 2590, Jupiter, FL, 33468 |
Puga Eunice | Director | PO Box 2590, Jupiter, FL, 33468 |
Durham Gary | Director | PO Box 2590, Jupiter, FL, 33468 |
Paul Pierre K | Director | PO Box 2590, Jupiter, FL, 33468 |
Wilson Brian EDr. | Agent | 312 S Old Dixie Hwy, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 312 S Old Dixie Hwy, Suite 111, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 312 S Old Dixie Hwy, Suite 111, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Wilson, Brian E, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 312 S Old Dixie Hwy, Suite 111, Jupiter, FL 33458 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRO DE ALABANZA OASIS WEST PALM BEACH, INC., ET AL. VS DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT CHURCH OF THE NAZARENE, INC., ET AL. | SC2022-0842 | 2022-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Centro De Alabanza Oasis West Palm Beach, Inc. |
Role | Petitioner |
Status | Active |
Representations | Elaine J. James |
Name | IGLESIA DEL NAZARENO BELEN, INC. |
Role | Petitioner |
Status | Active |
Name | DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT, CHURCH OF THE NAZARENE, INC. |
Role | Respondent |
Status | Active |
Representations | Dane E. Leitner |
Name | BRIAN WILSON LLC |
Role | Respondent |
Status | Active |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Joseph Abruzzo |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-13 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
View | View File |
Docket Date | 2022-07-05 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ Notice of Voluntary Dismissal of Appeal |
On Behalf Of | Centro De Alabanza Oasis West Palm Beach, Inc. |
View | View File |
Docket Date | 2022-06-29 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2022-06-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
View | View File |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Centro De Alabanza Oasis West Palm Beach, Inc. |
View | View File |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State