Search icon

NORTH MIAMI BEACH CHURCH OF THE NAZARENE - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI BEACH CHURCH OF THE NAZARENE
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: 26 Jun 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 1979 (46 years ago)
Document Number: 747814
FEI/EIN Number 596560210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16501 NE 4TH AVE, NO. MIAMI BCH., FL, 33162
Mail Address: 375 NE 164 TERR., NO. MIAMI BCH., FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY NIGEL Treasurer 12674 SW 42ND STREET, MIRAMAR, FL, 33027
HANLEY NIGEL Director 12674 SW 42ND STREET, MIRAMAR, FL, 33027
MONCRIEFFE GLORIA Director 15510 NE 15 PLACE, NORTH MIAMI BEACH, FL, 33162
MANGRU SIMON D. President 375 NE 164 TERRACE, N. MIAMI BCH., FL, 33162
MANGRU SIMON D. Director 375 NE 164 TERRACE, N. MIAMI BCH., FL, 33162
Himmelsbach Sheldon Secretary 1624 NW 156th Ave, Pembroke Pines, FL, 33028
MANGRU SIMON D. Agent 375 NE 164 TERRACE, NO. MIAMI BCH., FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-03 16501 NE 4TH AVE, NO. MIAMI BCH., FL 33162 -
REGISTERED AGENT NAME CHANGED 1993-04-29 MANGRU, SIMON D. -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 375 NE 164 TERRACE, NO. MIAMI BCH., FL 33162 -
CHANGE OF MAILING ADDRESS 1988-08-18 16501 NE 4TH AVE, NO. MIAMI BCH., FL 33162 -
NAME CHANGE AMENDMENT 1979-09-04 NORTH MIAMI BEACH CHURCH OF THE NAZARENE -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State