Entity Name: | NOMAD COMMUNITY CHURCH 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: | 26 Dec 2001 (23 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: | N01000008986 |
FEI/EIN Number |
113666154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 Casa Grande Dr., MELBOURNE, FL, 32940, US |
Mail Address: | 613 Casa Grande Dr., MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY WILLIAM L | President | 613 CASA GRANDE DR., MELBOURNE, FL, 32940 |
Stanley Dena K | Vice President | 613 Casa Grande Dr., Melbourne, FL, 32940 |
Profit Keith D | Director | 130 Elm Ave., Satellite Beach, FL, 32937 |
Stanley William L | Agent | 613 Casa Grande Dr., Melbourne, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000106832 | SEGUNDA VIDA THRIFT STORE | EXPIRED | 2011-11-01 | 2016-12-31 | - | 613 CASA GRANDE DR, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 613 Casa Grande Dr., Melbourne, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 613 Casa Grande Dr., MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 613 Casa Grande Dr., MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | Stanley, William L | - |
AMENDMENT AND NAME CHANGE | 2011-06-07 | NOMAD COMMUNITY CHURCH INC. | - |
REINSTATEMENT | 2007-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-08 |
Amendment and Name Change | 2011-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State