Search icon

TRINITY CHURCH OF THE NAZARENE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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