Search icon

HAINES CITY CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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