Search icon

DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT, CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011985XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-756

Parties

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

Documents

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