Search icon

NETTLES ISLAND CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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