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 |
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 |
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 | - | - |
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