Search icon

BELLEVIEW CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: BELLEVIEW CHURCH OF THE NAZARENE, 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: 18 Nov 1982 (42 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: 765794
FEI/EIN Number 591768085

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

Address: 6342 SE 123RD LANE, BELLEVIEW, FL, 34420, US
Mail Address: 6342 SE 123RD LANE, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
belleview church of the nazarene Treasurer 6342 SE 123RD LANE, BELLEVIEW, FL, 34420
MAHOOD BOB T Treasurer 2248 AVON LOOP, LADY LAKE, FL, 32162
MILLER MARY S STEW 7155 SE 119TH PLACE, BELLEVIEW, FL, 34420
MINOR ROSE S Secretary 13505 CR 109B-1, LADY LAKE, FL, 32159
Mobley Charlotte N President 9272 156th St., Summerfield, FL, 34491
Shaner Cathy T SSCH 13675 SE 49th Terr., Summerfield, FL, 34491
mahood james r Agent 2248 avon loop, the villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2248 avon loop, the villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2014-03-19 mahood, james r -
CHANGE OF MAILING ADDRESS 2010-01-05 6342 SE 123RD LANE, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 6342 SE 123RD LANE, BELLEVIEW, FL 34420 -
REINSTATEMENT 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-07-01
REINSTATEMENT 2008-12-05
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State