Entity Name: | TRINITY 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: | 25 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | 747802 |
FEI/EIN Number |
591696007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000-55TH STREET SOUTH, GULFPORT, FL, 33707 |
Mail Address: | 4720 Cleveland Heights Blvd., Suite 105, LAKELAND, FL, 33813, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schaeffer Dale | President | 4720 Cleveland Heights Blvd., LAKELAND, FL, 33813 |
RAMSEY DAVID P | Secretary | 4720 Cleveland Heights Blvd., LAKELAND, FL, 33813 |
EGIDIO MARY E | Treasurer | 4720 Cleveland Heights Blvd., LAKELAND, FL, 33813 |
Schaeffer Dale | Agent | 4720 Cleveland Heights Blvd., LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 4720 Cleveland Heights Blvd., Suite 105, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 1000-55TH STREET SOUTH, GULFPORT, FL 33707 | - |
REINSTATEMENT | 2022-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-29 | Schaeffer, Dale | - |
AMENDMENT AND NAME CHANGE | 2005-11-22 | TRINITY CHURCH OF THE NAZARENE INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-26 | 1000-55TH STREET SOUTH, GULFPORT, FL 33707 | - |
REINSTATEMENT | 2002-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-08 |
REINSTATEMENT | 2022-05-26 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State