Search icon

NEW HOPE CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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