Entity Name: | BRIDGE FELLOWSHIP 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: | 10 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | 751459 |
FEI/EIN Number |
591868691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4720 Cleveland Heights Blvd, Suite 105, Lakeland, FL, 33813, US |
Mail Address: | 4720 Cleveland Heights Blvd, Suite 105, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramsey David | Secretary | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Schaeffer Dale | President | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Egidio Mary | Director | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Schaeffer Dale PASTOR | Agent | 4720 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000038216 | FAMILY TREASURES THRIFT STORE | ACTIVE | 2020-04-04 | 2025-12-31 | - | 709 W. JEFFERSON STREET, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-31 | 4720 Cleveland Heights Blvd, Suite 105, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2023-08-31 | 4720 Cleveland Heights Blvd, Suite 105, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-31 | Schaeffer, Dale, PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 4720 Cleveland Heights Blvd, Suite 105, Lakeland, FL 33813 | - |
AMENDMENT AND NAME CHANGE | 2020-03-04 | BRIDGE FELLOWSHIP CHURCH OF THE NAZARENE, INC. | - |
AMENDMENT AND NAME CHANGE | 2017-05-30 | BROOKSVILLE CHURCH OF THE NAZARENE, INC. | - |
NAME CHANGE AMENDMENT | 2011-05-16 | BROOKSVILLE TURNING POINT CHURCH OF THE NAZARENE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-05 |
Amendment and Name Change | 2020-03-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-07-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State