Entity Name: | FIRST CHURCH OF THE NAZARENE, TITUSVILLE, FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 1982 (42 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 765715 |
FEI/EIN Number |
591087467
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 |
---|---|---|
CAUDLE PATRICIA A | Treasurer | 135 WINDSONG WAY, TITUSVILLE, FL, 32780 |
Schaeffer Dale W | President | 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813 |
Schaeffer Dale W | Director | 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813 |
Ramsey David | Secretary | 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813 |
Schaeffer Dale WRev | Agent | 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 4720 Cleveland Heights Blvd, Suite 105, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 4720 Cleveland Heights Blvd, Suite 105, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 4720 Cleveland Heights Blvd, Suite 105, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-29 | Schaeffer, Dale W, Rev | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-06-01 |
AMENDED ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State