Entity Name: | HAINES CITY 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: | 04 Aug 1983 (42 years ago) |
Date of dissolution: | 15 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | 769737 |
FEI/EIN Number |
03-0583778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 ROBINSON DR, HAINES CITY, FL, 33844-9216, US |
Mail Address: | P.O.Box 2613, HAINES CITY, FL, 33845-2613, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shytle Janice | Director | 9116 ROCKER ROAD, Bartow, FL, 33830 |
REYNOLDS SARAH | Director | 9116 ROCKER ROAD, BARTOW, FL, 33830 |
Adams Linwood | Director | 10511 Monroe Court, Lake Wales, FL, 33898 |
BURTON SARAH | President | 227 PARADISE ISLAND DR., HAINES CITY, FL, 33844 |
ADAMS LINWOOD PJr. | Agent | 10511 Monroe Ct, Lake Wales, FL, 33898 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000113626 | HAINES CITY CHRISTIAN FELLOWSHIP | EXPIRED | 2017-10-14 | 2022-12-31 | - | 801 S 14TH ST, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 1500 ROBINSON DR, HAINES CITY, FL 33844-9216 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | ADAMS, LINWOOD P, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 10511 Monroe Ct, Lot 84, Lake Wales, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-14 | 1500 ROBINSON DR, HAINES CITY, FL 33844-9216 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State