Entity Name: | FIRST CHURCH OF THE NAZARENE, INC., VERO BEACH, FL |
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: | 05 Dec 1977 (47 years ago) |
Document Number: | 740971 |
FEI/EIN Number |
591871618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 27TH AVE, VERO BCH, FL, 32960 |
Mail Address: | 1280 27TH AVE, VERO BCH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING REV HUBERT E | Director | 825 ALEXANDRA AVE, VERO BEACH, FL, 32968 |
KING REV HUBERT E | Chairman | 825 ALEXANDRA AVE, VERO BEACH, FL, 32968 |
ROBISON JAMES | Secretary | 1865 38TH AVE, VERO BEACH, FL, 32960 |
KING REV HUBERT E | Agent | 825 ALEXANDRA AVE, VERO BEACH, FL, 32968 |
KING REV HUBERT E | President | 825 ALEXANDRA AVE, VERO BEACH, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000019720 | SHADY OAKS PARK | ACTIVE | 2023-02-10 | 2028-12-31 | - | 1280 27TH AVE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 825 ALEXANDRA AVE, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-31 | KING, REV HUBERT E | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-02-16 | 1280 27TH AVE, VERO BCH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 1984-02-16 | 1280 27TH AVE, VERO BCH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State