Search icon

PARKSIDE FELLOWSHIP CHURCH OF THE NAZARENE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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