Search icon

CHURCH OF GOD OF PROPHECY, NICEVILLE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD OF PROPHECY, NICEVILLE WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2006 (19 years ago)
Document Number: N06000003885
FEI/EIN Number 592701751

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 N. CEDAR AVENUE, NICEVILLE, FL, 32578, US
Mail Address: 410 N. CEDAR AVENUE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTER WILLIAM C Chairman 5817 Ester Terrace, CRESTVIEW, FL, 325399010
MEARS FRED W Director 21 Winfield St., Niceville, FL, 32578
NESTER WILLIAM CJr. Agent 5817 Ester Terrace, CRESTVIEW, FL, 325399010
HUMPHREY GARY E Director 6128 OLD HICKORY ROAD, CRESTVIEW, FL, 32539
DIEDTRICH JANICE E Director P.O. Box 1759, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-01 NESTER, WILLIAM C. , Jr. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 410 N. CEDAR AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-01-26 410 N. CEDAR AVENUE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 5817 Ester Terrace, CRESTVIEW, FL 32539-9010 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State