Entity Name: | NEW HOPE 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: | 22 May 1979 (46 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: | 747307 |
FEI/EIN Number |
596543222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4720 Cleveland Heights Blvd, Suite 303, Lakeland, FL, 33813, US |
Mail Address: | 4720 Cleveland Heights Blvd, Suite 303, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKEY MINDY | Treasurer | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
STEPHENS MARTHA | Director | 4404 RICHMOND PARK CT, JACKSONVILLE, FL, 32224 |
Schaeffer Dale | Past | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
DAVIS Charles A | Secretary | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
EGIDIO MARY E | Asst | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Schaeffer Dale | Agent | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-20 | Schaeffer, Dale | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 4720 Cleveland Heights Blvd, Suite 303, Lakeland, FL 33813 | - |
REINSTATEMENT | 2018-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 4720 Cleveland Heights Blvd, Suite 303, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 4720 Cleveland Heights Blvd, Suite 303, Lakeland, FL 33813 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2001-06-06 | NEW HOPE CHURCH OF THE NAZARENE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-20 |
REINSTATEMENT | 2018-08-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-04 |
REINSTATEMENT | 2007-11-12 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State