Search icon

NOMAD COMMUNITY CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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