Entity Name: | NETTLES ISLAND CHURCH, 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: | 11 Oct 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2005 (20 years ago) |
Document Number: | 765401 |
FEI/EIN Number |
592370339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9801 S OCEAN DRIVE, RECREATION CENTER, JENSEN BEACH, FL, 34957 |
Mail Address: | 2160 NETTLES BLVD., JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schell Joseph | Vice President | 605 NETTLES BLVD., JENSEN BEACH, FL, 34957 |
Schell Joseph | President | 605 NETTLES BLVD., JENSEN BEACH, FL, 34957 |
EATON MARCIA | President | 2160 NETTLES BLVD., JENSEN BEACH, FL, 34957 |
Winter David | Treasurer | 152 SE Via Visconti, Port St Lucie, FL, 34952 |
Winter David | Agent | 152 SE Via Visconti, Port Saint Lucie, FL, 349525319 |
Gibson Tammy | Sec | 303 NETTLES BLVD, JENSEN BCH., FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 152 SE Via Visconti, Port Saint Lucie, FL 34952-5319 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Winter, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 9801 S OCEAN DRIVE, RECREATION CENTER, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2009-07-24 | 9801 S OCEAN DRIVE, RECREATION CENTER, JENSEN BEACH, FL 34957 | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State