Entity Name: | SHEMA CHRIST FELLOWSHIP 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: | 14 Nov 1983 (41 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 771196 |
FEI/EIN Number |
591811342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7870 W. SAMPLE ROAD, MARGATE, FL, 33065 |
Mail Address: | 216 Clocktower Dr, Jupiter, FL, 33458, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON BRIAN E | President | 216 Clocktower Dr, Jupiter, FL, 33458 |
GRIFFITH KANDY S | SOD | 6516 NW 9TH ST., MARGATE, FL, 33063 |
COLEY DONNA R | Treasurer | 7395 NW 51ST ST, Lauderhill, FL, 33319 |
COLEY DONNA R | Director | 7395 NW 51ST ST, Lauderhill, FL, 33319 |
WILSON BRIAN E | Agent | 216 Clocktower Dr, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-25 | WILSON, BRIAN E | - |
REINSTATEMENT | 2020-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-25 | 216 Clocktower Dr, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-10-25 | 7870 W. SAMPLE ROAD, MARGATE, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 7870 W. SAMPLE ROAD, MARGATE, FL 33065 | - |
NAME CHANGE AMENDMENT | 2004-03-26 | SHEMA CHRIST FELLOWSHIP CHURCH OF THE NAZARENE, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-25 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State