Entity Name: | PARKSIDE FELLOWSHIP 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: | 28 Feb 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | 741842 |
FEI/EIN Number |
591875954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 N WAYMAN ST, LONGWOOD, FL, 32750, US |
Mail Address: | 200 N. Wayman Street, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chet Bush Pastor | President | 200 N. Wayman Street, LONGWOOD, FL, 32750 |
Morrison Donnie Treasur | Treasurer | 200 N. Wayman Street, LONGWOOD, FL, 32750 |
Holbrook James | Secretary | 200 N WAYMAN ST, LONGWOOD, FL, 32750 |
Cox Diana Pastor | Trustee | 200 N WAYMAN ST, LONGWOOD, FL, 32750 |
Morrison Donnie | Trustee | 200 N WAYMAN ST, LONGWOOD, FL, 32750 |
JIM HOLBROOK | Trustee | 200 N WAYMAN ST, LONGWOOD, FL, 32750 |
Holbrook James | Agent | 200 N WAYMAN ST, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-16 | Holbrook, James | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 200 N WAYMAN ST, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 200 N WAYMAN ST, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 2017-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2003-05-16 | PARKSIDE FELLOWSHIP CHURCH OF THE NAZARENE INC. | - |
REINSTATEMENT | 2003-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-04 | 200 N WAYMAN ST, LONGWOOD, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-03-03 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State