Search icon

NORTHSIDE FELLOWSHIP CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSIDE 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 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N06000011837
FEI/EIN Number 205883525

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

Mail Address: 4720 Cleveland Heights Blvd, Ste 301, LAKELAND, FL, 33813, US
Address: 10310 LEM TURNER RD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFFER DALE Past 4720 Cleveland Heights Blvd., Lakeland, FL, 33813
Ramsey David Secretary 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813
FRANKLIN PAMELA R Treasurer 9825 Gate Parkway North, JACKSONVILLE, FL, 32246
Schaeffer Dale W Agent 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-03 10310 LEM TURNER RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Schaeffer, Dale W -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 4720 Cleveland Heights Blvd, Ste 301, LAKELAND, FL 33813 -
MERGER 2010-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000107569
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 10310 LEM TURNER RD, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-08-27
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State