Search icon

SPRING HILL CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL CHURCH OF THE NAZARENE, 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: 25 Aug 1975 (50 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 733649
FEI/EIN Number 596537859

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

Address: 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL, 33813, US
Mail Address: 4720 Cleveland Heights Blvd, Ste 303, 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 Secretary 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Schaeffer Dale W President 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Schaeffer Dale WREV. Agent 4720 Cleveland Heights Blvd, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-08-01 Schaeffer, Dale W, REV. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-08-01 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-04-02
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2012-12-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23227.44

Date of last update: 03 Jun 2025

Sources: Florida Department of State